- Company Overview for STYLE CONSULTANCY LTD (07549848)
- Filing history for STYLE CONSULTANCY LTD (07549848)
- People for STYLE CONSULTANCY LTD (07549848)
- Insolvency for STYLE CONSULTANCY LTD (07549848)
- More for STYLE CONSULTANCY LTD (07549848)
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) |
---|---|---|---|
04 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2020 | |
04 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2019 | |
04 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2018 | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
04 Jun 2015 | AD01 | Registered office address changed from Unit G Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 June 2015 | |
13 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2015 | 600 | Appointment of a voluntary liquidator | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
10 Dec 2014 | TM01 | Termination of appointment of Sushma Rani Makol as a director on 1 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Neeraj Makol as a director on 1 December 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
16 Nov 2011 | AP03 | Appointment of Mr Neeraj Makol as a secretary | |
16 Mar 2011 | AP01 | Appointment of Sushma Rani Makol as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
03 Mar 2011 | NEWINC | Incorporation |