Advanced company searchLink opens in new window

STYLECRAFT INTERIORS LIMITED

Company number 04258749

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)
22 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2024 WU15 Notice of final account prior to dissolution
05 Oct 2023 AD01 Registered office address changed from 94 a Allitsen Road London NW8 7BB to C/O Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 5 October 2023
19 May 2023 AD01 Registered office address changed from 94 a Allitsen Road London NW8 7BB England to 94 a Allitsen Road London NW8 7BB on 19 May 2023
15 May 2023 WU04 Appointment of a liquidator
03 Aug 2022 COCOMP Order of court to wind up
16 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 TM02 Termination of appointment of Jitender Raj Bhasin as a secretary on 20 April 2022
29 Apr 2022 TM01 Termination of appointment of Jitender Raj Bhasin as a director on 20 April 2022
29 Apr 2022 PSC07 Cessation of Jitender Raj Bhasin as a person with significant control on 20 April 2022
29 Apr 2022 PSC01 Notification of David James Mccobb as a person with significant control on 20 April 2022
29 Apr 2022 AP01 Appointment of Mr David James Mccobb as a director on 20 April 2022
29 Apr 2022 AP04 Appointment of The Reality Movement Limited as a secretary on 20 April 2022
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Total exemption full accounts made up to 29 July 2020
18 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
28 Jan 2021 AA Total exemption full accounts made up to 31 July 2019
21 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
16 Mar 2020 CVA4 Notice of completion of voluntary arrangement
18 Feb 2020 AA Total exemption full accounts made up to 31 July 2018
29 Oct 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect