- Company Overview for FORMAT STYLES LTD (01780622)
- Filing history for FORMAT STYLES LTD (01780622)
- People for FORMAT STYLES LTD (01780622)
- Charges for FORMAT STYLES LTD (01780622)
- Insolvency for FORMAT STYLES LTD (01780622)
- More for FORMAT STYLES LTD (01780622)
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
|
|
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
|
|
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
|
|
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
|
|
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |