MYSTYLEWINDOW LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-06-30

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Compulsory strike-off action has been discontinued

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

20/08/2320 August 2023 Termination of appointment of Elizabeth Ojo as a secretary on 2023-08-14

View Document

20/08/2320 August 2023 Termination of appointment of Elizabeth Kehinde Lola Ojo as a director on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Registered office address changed from Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ England to 120 Regent Street London W1B 5FE on 2023-06-22

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-06-30

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Confirmation statement made on 2022-06-24 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2021-06-30

View Document

07/03/237 March 2023 Registered office address changed from 92 Parchmore Road Thornton Heath CR7 8LX England to Parchmore Place 92 Parchmore Road Thornton Heath CR7 8LZ on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from 12 Hay Hill Mayfair London W1J 8NR England to 92 Parchmore Road Thornton Heath CR7 8LX on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Ms Elizabeth Kehinde Lola Ojo on 2023-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/09/2125 September 2021 Micro company accounts made up to 2020-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORCAS TAIWO OJO

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/08/1627 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 COMPANY NAME CHANGED LSCW LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 14 BASIL STREET 14 BASIL STREET KNIGHTSBRIDGE LONDON LONDON SW3 1AJ UNITED KINGDOM

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR OLUWADAMILOLA GBESAN

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/03/1521 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED DR OLUWADAMILOLA OBA GBESAN

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 81 OXFORD STREET OXFORD STREET LONDON W1D 2EU ENGLAND

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/09/1222 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MISS DORCAS OJO

View Document

24/06/1024 June 2010 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