STYLISH HOME RENOVATIONS (MANCHESTER) LIMITED

53 Sandown Road, Bury, BL9 8HW, England
StatusACTIVE
Company No.11373697
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

STYLISH HOME RENOVATIONS (MANCHESTER) LIMITED is an active private limited company with number 11373697. It was incorporated 6 years, 25 days ago, on 21 May 2018. The company address is 53 Sandown Road, Bury, BL9 8HW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 55 Sandown Road Bury BL9 8HW England

Change date: 2022-07-20

New address: 53 Sandown Road Bury BL9 8HW

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-21

New address: 55 Sandown Road Bury BL9 8HW

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aikaterini Gkouma

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emmanouil Giannatos

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanouil Giannatos

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Ms Aikaterini Gkouma

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emmanouil Giannatos

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Emmanouil Giannatos

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDDYS CARWASH LTD

UNIT 3,LONDON,E16 2EZ

Number:11380074
Status:ACTIVE
Category:Private Limited Company

INSPIRE SERVICES LTD.

180 FLAT 1,GLASGOW,G41 3DT

Number:SC504601
Status:ACTIVE
Category:Private Limited Company

KNOCKERS TV LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:06264931
Status:ACTIVE
Category:Private Limited Company

MACAW LIMITED

GREY GABLES CHESSETTS WOOD ROAD,SOLIHULL,B94 6EP

Number:04586200
Status:ACTIVE
Category:Private Limited Company

PARAGON SEARCH PARTNERS LIMITED

LEVEL 7, DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:10320662
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL BIM LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:10387825
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