- Company Overview for STYLE COUNSEL LIMITED (08382860)
- Filing history for STYLE COUNSEL LIMITED (08382860)
- People for STYLE COUNSEL LIMITED (08382860)
- Insolvency for STYLE COUNSEL LIMITED (08382860)
- More for STYLE COUNSEL LIMITED (08382860)
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) |
---|---|---|---|
30 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2023 | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
24 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
19 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2017 | |
24 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
21 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
20 Nov 2014 | 4.70 | Declaration of solvency | |
12 Nov 2014 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 12 November 2014 | |
11 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
10 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | CERTNM |
Company name changed csb 123 LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
31 Jan 2013 | NEWINC | Incorporation |