CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED

2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England
StatusACTIVE
Company No.07775642
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CITYSTYLE LIVING (HIGH ROAD HARINGEY 624 THA) LIMITED is an active private limited company with number 07775642. It was incorporated 12 years, 8 months, 8 days ago, on 15 September 2011. The company address is 2 Estuary Boulevard 2 Estuary Boulevard, Liverpool, L24 8RF, England.



Company Fillings

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darko Glavas

Termination date: 2024-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Jehan Weerasinghe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chyrel Ann Brown

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement

Date: 19 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Original description: 15/09/23 Statement of Capital gbp 100

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2023-06-22

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/23

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 22 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Darko Glavas

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Richard Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

New address: 2 Estuary Boulevard Speke Liverpool L24 8RF

Change date: 2023-03-31

Old address: Atelier House 64 Pratt Street London NW1 0DL England

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Ms Sara Shanab

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Hilary Milne

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: One Houisng Group Limited

Documents

View document PDF

Legacy

Date: 22 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marcantoni

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Ms Chyrel Ann Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Paul Lawrence Gray

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Mike Johnson

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-31

Capital : 30,000 GBP

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/19

Documents

View document PDF

Resolution

Date: 31 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-10

Capital : 600,000 GBP

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/01/21

Documents

View document PDF

Resolution

Date: 10 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Paul Lawrence Gray

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebele Akojie

Termination date: 2020-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-24

Capital : 2,000,000 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/19

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/12/19

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Capital

Type: SH19

Capital : 3,500,000 GBP

Date: 2019-12-17

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/19

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 100 Chalk Farm Road London NW1 8EH

New address: Atelier House 64 Pratt Street London NW1 0DL

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Capital : 13,761,480 GBP

Date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ebele Akojie

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Paul James Rickard

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-24

Officer name: Ms Hilary Milne

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Taylor

Termination date: 2018-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Mike Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 12,713,093 GBP

Date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Alan Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-25

Officer name: Mrs Hannah Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Louisa Loizou

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vincent Gregory

Termination date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hill

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mr John Vincent Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mick Sweeney

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Heys

Termination date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Rickard

Appointment date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S DESIGN & BUILD (NW) LIMITED

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:07919818
Status:ACTIVE
Category:Private Limited Company

AUTOLOGY (UK) LIMITED

10 KENDAL ROAD,MACCLESFIELD,SK11 8PJ

Number:08048057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AYRESOME CONSULTING LIMITED

35 COWSLIP MEADOW,DERBY,DE72 3XG

Number:08406734
Status:ACTIVE
Category:Private Limited Company

EXPRESS SCAFFOLDING LIMITED

PLOT 10 BLUE LIAS INDUSTRIAL ESTATE,STOCKTON,CV47 8HN

Number:08295192
Status:ACTIVE
Category:Private Limited Company

LANGSIDE DEVELOPMENTS LIMITED

5 BEDE HOUSE,SURBITON,KT6 6BP

Number:04188612
Status:ACTIVE
Category:Private Limited Company

LEGACY CONSULTANTS LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:05933345
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source