Advanced company searchLink opens in new window

STYLE ELEGANCE & LUXURY LIMITED

Company number 04635516

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 TM01 Termination of appointment of Anthony Oliver-Jones as a director on 1 December 2011
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Apr 2010 TM02 Termination of appointment of Juanne Oliver-Jones as a secretary
19 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
30 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Mar 2009 363a Return made up to 13/01/09; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Mar 2008 363a Return made up to 13/01/08; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
02 Mar 2007 363a Return made up to 13/01/07; full list of members
01 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
18 Apr 2006 363a Return made up to 13/01/06; full list of members
07 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
16 Jun 2005 363s Return made up to 13/01/05; full list of members
18 Feb 2005 AA Total exemption small company accounts made up to 31 October 2003
24 May 2004 225 Accounting reference date shortened from 31/01/04 to 31/10/03
16 Feb 2004 363s Return made up to 13/01/04; full list of members
14 Mar 2003 288a New director appointed
14 Mar 2003 288b Director resigned
13 Jan 2003 NEWINC Incorporation