H T STYLE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2422 March 2024 Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-22

View Document

13/03/2413 March 2024 Statement of affairs

View Document

13/03/2413 March 2024 Appointment of a voluntary liquidator

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET WELLS / 02/08/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HARRIET WELLS / 02/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET WELLS / 01/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM ROOKERY LODGE ROOKERY LANE GRANTHAM NG32 3RU UNITED KINGDOM

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS HARRIET WELLS / 01/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCILLE BAKER / 01/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE BAKER / 01/10/2018

View Document

17/09/1817 September 2018 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/10/1724 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company