Advanced company searchLink opens in new window

STYLISH CUISINE LIMITED

Company number 04456189

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
08 Feb 2019 AD01 Registered office address changed from C/O Michael Quartey 395 North End Road London SW6 1NR to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 8 February 2019
07 Feb 2019 LIQ02 Statement of affairs
07 Feb 2019 600 Appointment of a voluntary liquidator
07 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
11 Jul 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jan 2018 PSC01 Notification of Michael Quartey as a person with significant control on 6 April 2016
05 Jan 2018 PSC01 Notification of Victoria Quartey as a person with significant control on 6 April 2016
01 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Sep 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-04
  • GBP 219,375
04 Sep 2016 TM01 Termination of appointment of Samuel Quartey as a director on 19 December 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jan 2016 MR01 Registration of charge 044561890003, created on 23 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 219,375
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 219,375
22 Jul 2014 CH01 Director's details changed for Samuel Quartey on 5 February 2014
22 Jul 2014 CH01 Director's details changed for Mr Michael Quartey on 5 February 2014
22 Jul 2014 CH03 Secretary's details changed for Michael Quartey on 5 February 2014