STYLE HAULAGE LIMITED

31 Malpas Rd, Newport, NP20 5PB, Wales
StatusDISSOLVED
Company No.10552304
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

STYLE HAULAGE LIMITED is an dissolved private limited company with number 10552304. It was incorporated 7 years, 4 months, 30 days ago, on 09 January 2017 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is 31 Malpas Rd, Newport, NP20 5PB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 31 Malpas Rd Newport NP20 5PB

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ England

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Change date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annabel Quejado

Notification date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Ms Annabel Quejado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England

New address: Room 5 Advantage House Stowe Street Lichfield WS13 6AQ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Nardone

Termination date: 2017-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Ms Annabel Quejado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove B60 3DX

Change date: 2017-02-23

Old address: Room 5 Advantage House Stowe Court Stowe Street Lichfield WS13 6AQ England

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN & JOSH LTD

4 4 HUBBARD WALK,MIDDLESBROUGH,TS4 2FB

Number:11930120
Status:ACTIVE
Category:Private Limited Company

ALMA SPORTS ASSOCIATES LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:10021291
Status:LIQUIDATION
Category:Private Limited Company

CALEY OILS LIMITED

BISHOP'S COURT,ABERDEEN,AB10 1YL

Number:SC030337
Status:IN ADMINISTRATION
Category:Private Limited Company

CYRF LIMITED

13 CASTLEWOOD ROAD,LONDON,N16 6DL

Number:11159902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERLINK EDUCATIONAL SERVICES LIMITED

C/O AHMAD ACCOUNTANTS 28 SHAFTMOOR LANE,BIRMINGHAM,B27 7RS

Number:07326728
Status:ACTIVE
Category:Private Limited Company

TMA DESIGN LTD

THE HIVE,WESTON-SUPER-MARE,BS24 8EE

Number:09060780
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