YOUR STYLE MY STYLE FLORAL DESIGN LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-04-03

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

03/05/223 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/11/2128 November 2021 Termination of appointment of Julie Maria Teresa Hudson as a director on 2021-11-25

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 19 NEW STREET HILL BROMLEY BR1 5AU

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ADAM HUDSON / 04/04/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/11/141 November 2014 DIRECTOR APPOINTED MRS JULIE MARIA TERESA HUDSON

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUDSON / 23/03/2014

View Document

23/03/1423 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ADAM HUDSON / 23/03/2014

View Document

17/02/1417 February 2014 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