Advanced company searchLink opens in new window

FORMAT STYLES LTD

Company number 01780622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 13 December 2013
24 Dec 2012 AD01 Registered office address changed from 8-12 Priestgate Peterborough Cambridgeshire PE1 1JA United Kingdom on 24 December 2012
20 Dec 2012 4.20 Statement of affairs with form 4.19
20 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2012 600 Appointment of a voluntary liquidator
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2012 CERTNM Company name changed tango group international design LTD\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-25
02 Oct 2012 CONNOT Change of name notice
08 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 100
16 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
04 Oct 2011 AA
31 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jul 2011 AD01 Registered office address changed from 19-20 Berners St 2nd Floor London W1T 3NW England on 20 July 2011
11 Apr 2011 AD01 Registered office address changed from Units 1,3,5 the Barns Milton Road Off Peterborough Road Castor Cambridgeshire PE5 7DH on 11 April 2011
07 Apr 2011 CERTNM Company name changed tango group international LTD\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
31 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-28
31 Mar 2011 CONNOT Change of name notice
09 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Mar 2011 TM01 Termination of appointment of Alice Smith as a director
08 Mar 2011 AP03 Appointment of Mrs Alice Mary Smith as a secretary