MYSTYLEWINDOW LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
30/05/2530 May 2025 | Micro company accounts made up to 2024-06-30 |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Compulsory strike-off action has been discontinued |
05/07/245 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
05/07/245 July 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Compulsory strike-off action has been discontinued |
20/10/2320 October 2023 | Confirmation statement made on 2023-06-24 with no updates |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
20/08/2320 August 2023 | Termination of appointment of Elizabeth Ojo as a secretary on 2023-08-14 |
20/08/2320 August 2023 | Termination of appointment of Elizabeth Kehinde Lola Ojo as a director on 2023-08-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
06/06/236 June 2023 | Micro company accounts made up to 2022-06-30 |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Confirmation statement made on 2022-06-24 with no updates |
02/06/232 June 2023 | Micro company accounts made up to 2021-06-30 |
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 |
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 |
07/03/237 March 2023 | Director's details changed for Ms Elizabeth Kehinde Lola Ojo on 2023-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/09/2125 September 2021 | Micro company accounts made up to 2020-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORCAS TAIWO OJO |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/10/1618 October 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
27/08/1627 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 14 BASIL STREET KNIGHTSBRIDGE LONDON SW3 1AJ UNITED KINGDOM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | COMPANY NAME CHANGED LSCW LIMITED CERTIFICATE ISSUED ON 17/05/16 |
25/11/1525 November 2015 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS ENGLAND |
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 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 81 OXFORD STREET LONDON W1D 2EU |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR OLUWADAMILOLA GBESAN |
22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/03/1521 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
26/11/1426 November 2014 | DIRECTOR APPOINTED DR OLUWADAMILOLA OBA GBESAN |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 81 OXFORD STREET OXFORD STREET LONDON W1D 2EU ENGLAND |
21/07/1421 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
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 |
14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
23/07/1323 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/05/1316 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
22/09/1222 September 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
31/08/1131 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR APPOINTED MISS DORCAS OJO |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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