- Company Overview for BEDFORD STYLERS LIMITED (11112705)
- Filing history for BEDFORD STYLERS LIMITED (11112705)
- People for BEDFORD STYLERS LIMITED (11112705)
- More for BEDFORD STYLERS LIMITED (11112705)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2020 | AD01 | Registered office address changed from 58a High Street Bedford MK40 1NT England to 23 High Street Southend on Sea Essex SS1 1JE on 29 September 2020 | |
02 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Mehmet Aksoy as a person with significant control on 1 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Recep Kacmaz as a director on 1 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Recep Kacmaz as a person with significant control on 1 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Mehmet Aksoy as a director on 1 July 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to 58a High Street Bedford MK40 1NT on 10 July 2018 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|