Suburban Style Holdings Ltd

06349529
The Zenith Building 5Th Floor 26 Spring Gardens M2 1AB

Documents

Documents
Date Category Description Pages
04 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
02 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
02 Dec 2009 insolvency Liquidation In Administration Proposals 22 Buy now
18 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Oct 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Aug 2009 officers Appointment Terminated Director joseph southward 1 Buy now
29 Jul 2009 accounts Annual Accounts 15 Buy now
15 Jun 2009 capital Ad 12/12/08 gbp si 222@1=222 gbp ic 2000/2222 2 Buy now
15 Jun 2009 officers Appointment Terminate, Director Mark Yates Logged Form 1 Buy now
07 Apr 2009 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
07 Apr 2009 officers Appointment Terminated Director mark yates 1 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from richard house, winckley square preston lancashire PR1 3HP 1 Buy now
24 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
24 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
24 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
04 Sep 2008 annual-return Return made up to 21/08/08; full list of members 5 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
19 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
11 Apr 2008 miscellaneous Statement Of Affairs 7 Buy now
11 Apr 2008 capital Ad 01/11/07 gbp si 1999@1=1999 gbp ic 1/2000 2 Buy now
08 Apr 2008 officers Director and Secretary's Change of Particulars / christopher pickles / 20/03/2008 / Date of Birth was: 18-Oct-1963, now: 08-Oct-1963 1 Buy now
08 Apr 2008 officers Director's Change of Particulars / andrew longman / 26/03/2008 / Date of Birth was: 27-May-1956, now: 27-May-1966 1 Buy now
05 Apr 2008 resolution Resolution 2 Buy now
20 Mar 2008 officers Director's Change of Particulars / andrew longman / 20/03/2008 / HouseName/Number was: , now: 7; Street was: 19 bridge street, now: kingsdale avenue; Area was: otley, now: menston; Post Town was: leeds, now: ilkley; Post Code was: LS21 1BQ, now: LS29 6QL; Country was: , now: england 1 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
21 Aug 2007 incorporation Incorporation Company 32 Buy now