Advanced company searchLink opens in new window

THE STYLE MINISTRY LIMITED

Company number 06636273

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
09 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-09
  • GBP 3
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Miss Alison Gail Nimmo on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Mark Kelly on 1 October 2009
20 Jul 2010 TM02 Termination of appointment of Pp Secretaries Limited as a secretary
07 Jun 2010 AD01 Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 7 June 2010
18 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 02/07/09; full list of members
16 Jul 2009 288a Director appointed mark kelly
16 Jul 2009 88(2) Ad 08/07/09\gbp si 2@1=2\gbp ic 1/3\
09 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Jul 2008 NEWINC Incorporation