STYLERWULF INTERNATIONAL LTD

4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, East Sussex
StatusDISSOLVED
Company No.10751112
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 5 days

SUMMARY

STYLERWULF INTERNATIONAL LTD is an dissolved private limited company with number 10751112. It was incorporated 7 years, 1 month, 15 days ago, on 03 May 2017 and it was dissolved 1 year, 6 months, 5 days ago, on 13 December 2022. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Christopher Rogerson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: PO Box 4385 10751112: Companies House Default Address Cardiff CF14 8LH

Change date: 2021-04-07

New address: 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 10751112: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

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

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

Change date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Rogerson

Change date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Old address: 39 Buckingham Place Brighton BN1 3PQ England

Change date: 2017-05-16

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

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASSILLIS CASTLE ESTATE LTD

APPLE BARN OLD ROAD,HAILSHAM,BN27 1PR

Number:11793017
Status:ACTIVE
Category:Private Limited Company

INTERNATIONALENERGYCONSORCIUM LP

SUITE 2,,EDINBURGH,EH3 6SW

Number:SL025860
Status:ACTIVE
Category:Limited Partnership

KE CARPENTRY AND JOINERY LTD

8 BROWNHILL LANE WEMBURY 8 BROWNHILL LANE,PLYMOUTH,PL9 0JH

Number:11352210
Status:ACTIVE
Category:Private Limited Company

MOORSIDE GARAGE LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:02081513
Status:ACTIVE
Category:Private Limited Company

SHIEL HOLDINGS LIMITED

33 NICHOLAS WAY,NORTHWOOD,HA6 2TR

Number:06378010
Status:ACTIVE
Category:Private Limited Company

THE BUREAU FILM COMPANY LIMITED

10 ORANGE STREET,,WC2H 7DQ

Number:03985105
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