STYX GROEP LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Registered office address changed from PO Box 4385 07503066 - Companies House Default Address Cardiff CF14 8LH to Dept 4385 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2025-05-08

View Document

01/05/251 May 2025 Registered office address changed to PO Box 4385, 07503066 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-01

View Document

23/02/2523 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/03/2215 March 2022 Registered office address changed from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 2022-03-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/2029 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD MARIA VAN LIESHOUT

View Document

04/07/184 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/03/1712 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/03/1625 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

09/03/139 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/02/1216 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM DEPT 189 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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