Advanced company searchLink opens in new window

STYLEZE LTD

Company number 06978571

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
14 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
31 Oct 2012 AD01 Registered office address changed from A304 Porteast Apartments 20 Hertsmere Road London E14 4AZ United Kingdom on 31 October 2012
17 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Dhileepan Paskaranthan on 17 September 2012
26 Jul 2012 AA Total exemption full accounts made up to 31 May 2012
04 May 2012 CERTNM Company name changed paskaranathan LTD\certificate issued on 04/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-04
21 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
01 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from 155 Rainville Road London W6 9HN on 20 July 2011
20 Jul 2011 CERTNM Company name changed styleze LTD\certificate issued on 20/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Nov 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 May 2010
25 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
18 Feb 2010 AP01 Appointment of Dhileepan Paskaranthan as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2
16 Jan 2010 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 16 January 2010
07 Oct 2009 TM01 Termination of appointment of John Carter as a director
03 Aug 2009 NEWINC Incorporation