Advanced company searchLink opens in new window

JF STYLE UK LIMITED

Company number 07739261

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 October 2016
30 Sep 2016 4.70 Declaration of solvency
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16
01 Sep 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 30,000
26 May 2015 AA Total exemption full accounts made up to 31 October 2014
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 30,000
19 May 2014 AA Total exemption full accounts made up to 31 October 2013
14 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 30,000
24 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
07 Jan 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Norah Hanratty on 1 July 2012
29 Aug 2012 CH01 Director's details changed for Norah Hanratty on 1 July 2012
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 30,000
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 29 September 2011
12 Aug 2011 NEWINC Incorporation