- Company Overview for STYLE ACCOUNT LIMITED (06875257)
- Filing history for STYLE ACCOUNT LIMITED (06875257)
- People for STYLE ACCOUNT LIMITED (06875257)
- More for STYLE ACCOUNT LIMITED (06875257)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
07 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Michael Ord on 8 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Andrew John Macdonald on 8 April 2010 | |
11 May 2010 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY United Kingdom on 11 May 2010 | |
16 Nov 2009 | AP01 | Appointment of Leslie Wilson as a director | |
05 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 9 October 2009
|
|
04 Nov 2009 | AP01 | Appointment of Michael Ord as a director | |
04 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2009 | SH08 | Change of share class name or designation | |
04 Nov 2009 | MA | Memorandum and Articles of Association | |
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2009 | CC04 | Statement of company's objects | |
23 Apr 2009 | 88(3) | Particulars of contract relating to shares | |
23 Apr 2009 | 88(2) | Ad 16/04/09 gbp si 1@1=1 gbp ic 1/2 | |
09 Apr 2009 | NEWINC | Incorporation |