STORE IN STYLE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Registered office address changed from The Grange St. James South Elmham Halesworth IP19 0HN England to 62 Fairfield Road Fairfield Road Winchester SO22 6SG on 2025-05-27 |
28/01/2528 January 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | Voluntary strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
08/12/248 December 2024 | Accounts for a dormant company made up to 2024-09-30 |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | Compulsory strike-off action has been discontinued |
24/11/2424 November 2024 | Total exemption full accounts made up to 2023-09-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
28/04/2428 April 2024 | Micro company accounts made up to 2022-09-30 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/08/2316 August 2023 | Registered office address changed from 7 Filmer Road Filmer Road London SW6 7BU England to The Grange St. James South Elmham Halesworth IP19 0HN on 2023-08-16 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Director's details changed for Mrs Jessica Meiklejon-Zinic on 2022-02-22 |
22/02/2222 February 2022 | Director's details changed for Miss Ceri Owen-Bradley on 2022-02-22 |
22/02/2222 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Mrs Jessica Meiklejon-Zinic as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Change of details for Miss Ceri Owen-Bradley as a person with significant control on 2022-02-22 |
09/11/219 November 2021 | Confirmation statement made on 2021-09-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/09/193 September 2019 | 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