Advanced company searchLink opens in new window

STYLESIGHT EUROPE LIMITED

Company number 07188248

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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