Advanced company searchLink opens in new window

STYLE CRAFT LTD

Company number 05044678

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)
19 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2014 LIQ MISC Insolvency:liquidators final report
19 Aug 2014 4.43 Notice of final account prior to dissolution
19 Aug 2014 COCOMP Order of court to wind up
15 Jul 2010 AD01 Registered office address changed from Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 15 July 2010
18 May 2010 AD01 Registered office address changed from 15 Duncan Terrace Islington London N1 8BZ on 18 May 2010
22 Apr 2010 4.31 Appointment of a liquidator
10 Nov 2009 COCOMP Order of court to wind up
22 Oct 2009 AC92 Restoration by order of the court
24 Mar 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
19 May 2008 288b Appointment terminate, director and secretary ricardo hermida barbato logged form
15 Jan 2008 363s Return made up to 16/02/07; no change of members
  • 363(288) ‐ Director resigned
19 Jan 2007 288b Director resigned
10 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
02 Oct 2006 288a New secretary appointed
02 Oct 2006 288a New director appointed
02 Oct 2006 288a New director appointed
03 Mar 2006 363s Return made up to 16/02/06; full list of members
17 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
13 May 2005 288b Director resigned
13 May 2005 288b Secretary resigned;director resigned
13 May 2005 288a New director appointed
13 May 2005 288a New secretary appointed;new director appointed
04 May 2005 288b Director resigned