- Company Overview for STYLEZE LTD (06978571)
- Filing history for STYLEZE LTD (06978571)
- People for STYLEZE LTD (06978571)
- More for STYLEZE LTD (06978571)
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
|
|
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
|
|
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
|
|
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
|
|
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 |