SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, June 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/31
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/05/31
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/04/20
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2022/04/20, company appointed a new person to the position of a secretary
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/15
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/02/18
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed gstyleuk LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/06
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/02
filed on: 2nd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2021/05/27
filed on: 2nd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/02
filed on: 2nd, April 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 2021/04/02, company appointed a new person to the position of a secretary
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/31
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/01
filed on: 24th, January 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 51, Earl Business Centre Dowry Street Oldham OL8 2PF England on 2020/12/15 to Earl Business Centre Dowry Street Oldham OL8 2PF
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/15.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/12/15
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 91 Princess Street Manchester M1 4HT England on 2020/11/17 to Suite 51, Earl Business Centre Dowry Street Oldham OL8 2PF
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
AP03 |
On 2020/11/17, company appointed a new person to the position of a secretary
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cromwell House High Street Chapel-En-Le-Frith High Peak SK23 0HD England on 2020/04/21 to 91 Princess Street Manchester M1 4HT
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2020/03/16
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AP03 |
On 2019/09/01, company appointed a new person to the position of a secretary
filed on: 1st, January 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 8, Cromwell House High Street Chapel-En-Le-Frith High Peak SK23 0HD England on 2019/12/30 to Cromwell House High Street Chapel-En-Le-Frith High Peak SK23 0HD
filed on: 30th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Market Street Chapel-En-Le-Frith High Peak SK23 0HP England on 2019/11/08 to Suite 8, Cromwell House High Street Chapel-En-Le-Frith High Peak SK23 0HD
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 24th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 24th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit1, Milton Works Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QG England on 2018/07/18 to 65 Market Street Chapel-En-Le-Frith High Peak SK23 0HP
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit !, 98 Winter Hey Lane Horwich Bolton BL6 7PJ England on 2018/07/12 to Unit1, Milton Works Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QG
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/05/10
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from City Address 132-134 Manchester M4 6DE England on 2018/05/15 to Unit !, 98 Winter Hey Lane Horwich Bolton BL6 7PJ
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/05/08
filed on: 8th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/31
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/01
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/08.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/05/08 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/08
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/05/08, company appointed a new person to the position of a secretary
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2016
|
incorporation |
Free Download
(29 pages)
|