STAYLISTS LIMITED

08425366: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.08425366
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

STAYLISTS LIMITED is an active private limited company with number 08425366. It was incorporated 11 years, 3 months, 3 days ago, on 01 March 2013. The company address is 08425366: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 12 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Alexander Melrose

Termination date: 2021-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2023

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Knight

Termination date: 2021-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084253660001

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: RP05

Default address: PO Box 4385, 08425366: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Capital : 186.83096 GBP

Date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Christopher James Waters

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Feb 2020

Category: Address

Type: AD02

Old address: C/O Adrian Melrose F5, the Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England

New address: Playford Hall Playford Ipswich Suffolk IP6 9DX

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr Adrian Alexander Melrose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Field

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Charles Peter Barrington

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Peter Crosby

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 186.41318 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Capital : 183.6354 GBP

Date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-05

Capital : 181.5521 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 181.12744 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 178.52956 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Louise Knight

Appointment date: 2018-12-01

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2019

Action Date: 26 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084253660001

Charge creation date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: C/O Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ

New address: 85 Great Portland Street First Floor London London W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hugh Geoffrey Turner

Termination date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-31

Capital : 172.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-12

Capital : 171.85 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-03

Capital : 167.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH01

Capital : 171.14 GBP

Date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Capital : 165.77 GBP

Date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 165.17 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Hugh Geoffrey Turner

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Peter Crosby

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 164.35 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 160.86 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2017

Action Date: 13 Oct 2017

Category: Capital

Type: SH01

Capital : 157.89 GBP

Date: 2017-10-13

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2017

Action Date: 19 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-19

Capital : 157.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-10

Capital : 155.35 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-06

Officer name: Emma Louise Knight

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: James Kindred

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Peter Barrington

Change date: 2017-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 153.21 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 153.19 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 153.13 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 153.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 153.01 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 152.85 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 152.85 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 152.53 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 152.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 151.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 151.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 151.38 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 151.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 151.07 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 150.94 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 150.87 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.62 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 150.49 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 150.49 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 150.17 GBP

Date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 150.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 149.92 GBP

Date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Paul James Field

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-23

Capital : 149.46 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2016

Action Date: 23 Nov 2016

Category: Capital

Type: SH01

Capital : 145.3 GBP

Date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 139.88 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 140.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 132.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 136.77 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 131.71 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 137.39 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 132.12 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 139.47 GBP

Date: 2016-05-20

Documents

View document PDF

Change sail address company with old address new address

Date: 23 May 2016

Category: Address

Type: AD02

Old address: Top Floor 20 Queen Street Ipswich Suffolk IP1 1SS England

New address: C/O Adrian Melrose F5, the Ross Building Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 130.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 130.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 130.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 130.3 GBP

Date: 2016-03-15

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Capital : 129.82 GBP

Date: 2016-03-29

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Capital : 130.3 GBP

Date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 129.42 GBP

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Melrose

Change date: 2016-02-29

Documents

View document PDF


Some Companies

CASSINI PASCAL LIMITED

16 TINWORTH STREET,LONDON,SE11 5AL

Number:09888844
Status:ACTIVE
Category:Private Limited Company

MAC SOLUTIONS LTD

53 ROSTREVOR ROAD,NEWRY,BT34 5TZ

Number:NI620570
Status:ACTIVE
Category:Private Limited Company

ROAR-SURGICAL LTD

11 HILLTOP ROAD,DRONFIELD,S18 1UH

Number:08019991
Status:ACTIVE
Category:Private Limited Company

STALLION CARE LTD

42 PEVEREL ROAD,LEICESTER,LE3 1EW

Number:09837737
Status:ACTIVE
Category:Private Limited Company

SUHAIL FINANCIAL SOLUTIONS LTD

208 TEMPEST ROAD,LEEDS,LS11 7DH

Number:10850959
Status:ACTIVE
Category:Private Limited Company

THE MIDNIGHT CHAIN GANG LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:06948363
Status:ACTIVE
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