- Company Overview for STYLESIGHT EUROPE LIMITED (07188248)
- Filing history for STYLESIGHT EUROPE LIMITED (07188248)
- People for STYLESIGHT EUROPE LIMITED (07188248)
- More for STYLESIGHT EUROPE LIMITED (07188248)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2017 | DS01 | Application to strike the company off the register | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Feb 2017 | AP03 | Appointment of Louise Meads as a secretary on 6 February 2017 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
29 Sep 2014 | AA | Full accounts made up to 30 June 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AR01 | Annual return made up to 12 March 2014 with full list of shareholders | |
31 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
03 Feb 2014 | TM02 | Termination of appointment of Susanna Freeman as a secretary | |
25 Nov 2013 | AP03 | Appointment of Shanny Looi as a secretary | |
25 Nov 2013 | AP03 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary | |
25 Nov 2013 | AP01 | Appointment of Mr Duncan Anthony Painter as a director | |
25 Nov 2013 | AP01 | Appointment of Ms Amanda Jane Gradden as a director | |
25 Nov 2013 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 25 November 2013 | |
25 Nov 2013 | TM02 | Termination of appointment of Fisher Secretaries Limited as a secretary | |
25 Nov 2013 | TM01 | Termination of appointment of Kevin Silk as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Frankin Bober as a director | |
16 Sep 2013 | AP04 | Appointment of Fisher Secretaries Limited as a secretary | |
16 Sep 2013 | TM02 | Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary |