STAYLISTS LIMITED
Status | ACTIVE |
Company No. | 08425366 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 21 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084253660001
Documents
Dissolved compulsory strike off suspended
Date: 16 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 Jan 2019
Action Date: 26 Nov 2018
Category: Capital
Type: SH02
Date: 2018-11-26
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
16 TINWORTH STREET,LONDON,SE11 5AL
Number: | 09888844 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ROSTREVOR ROAD,NEWRY,BT34 5TZ
Number: | NI620570 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HILLTOP ROAD,DRONFIELD,S18 1UH
Number: | 08019991 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |