SEW IN STYLE LTD

Basement Flat Basement Flat, Northwich, CW9 5NY, England
StatusACTIVE
Company No.10390064
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SEW IN STYLE LTD is an active private limited company with number 10390064. It was incorporated 7 years, 8 months, 12 days ago, on 22 September 2016. The company address is Basement Flat Basement Flat, Northwich, CW9 5NY, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Rozsa Izabella Pap

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandor Czegledi

Notification date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Rozsa Izabella Pap

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandor Czegledi

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

New address: Basement Flat 56 Church Road Northwich CW9 5NY

Old address: 39 Folly Lane Warrington WA5 0NF England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rozsa Izabella Pap

Notification date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Miss Rozsa Izabella Pap

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Goldchild Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Adalt Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-18

Psc name: Goldchild Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: 39 Folly Lane Warrington WA5 0NF

Change date: 2020-06-18

Old address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Old address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England

Change date: 2020-01-23

New address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Old address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom

New address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET

Change date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB

Old address: 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL England

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom

New address: 292 Whalley Range Goldchild.Co.Uk Blackburn BB1 6NL

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFSA TRADING (UK) LTD

49 LANCASTER STREET,LEICESTER,LE5 4GD

Number:11698460
Status:ACTIVE
Category:Private Limited Company

BORDESLEY MULTI-ACADEMY TRUST

TRINITY HIGH SCHOOL AND SIXTH FORM CENTRE,REDDITCH,B98 8HB

Number:07704968
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FIN CONTRACTORS LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:02511467
Status:ACTIVE
Category:Private Limited Company

G L S CAVENDISH LEGAL SERVICES LIMITED

THE MALTINGS,HALSTEAD,CO9 1HZ

Number:08114066
Status:ACTIVE
Category:Private Limited Company

MARK MY MOMENT LTD

FLAT 1,,LONDON,E3 4NX

Number:11704014
Status:ACTIVE
Category:Private Limited Company

MIRIKO SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11088321
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