PAGESTYLE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-14 |
14/10/2414 October 2024 | Declaration of solvency |
14/10/2414 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Resolutions |
30/04/2430 April 2024 | Micro company accounts made up to 2023-09-29 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
15/04/2415 April 2024 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Accounts for a dormant company made up to 2022-09-29 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2021-09-29 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2020-09-29 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, SECRETARY OSMAN ISMAIL |
16/07/2016 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD |
16/07/2016 July 2020 | CESSATION OF OSMAN MEHMET ISMAIL AS A PSC |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR OSMAN ISMAIL |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR ROBERT HUGH BINNS |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
28/02/2028 February 2020 | SECRETARY APPOINTED MR OSMAN ISMAIL |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, SECRETARY ISMAIL ISMAIL |
03/01/203 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | ADOPT ARTICLES 05/07/2016 |
26/07/1626 July 2016 | VARYING SHARE RIGHTS AND NAMES |
24/06/1624 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW |
02/06/142 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/07/1324 July 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/1025 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ISMAIL ISMAIL / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN MEHMET ISMAIL / 01/10/2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/07/072 July 2007 | £ NC 1000/1000000 01/0 |
02/07/072 July 2007 | NC INC ALREADY ADJUSTED 01/06/06 |
20/06/0720 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | SECRETARY RESIGNED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 41 CHALTON STREET LONDON NW1 1JD |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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