Advanced company searchLink opens in new window

STYLE COUNSEL LIMITED

Company number 08382860

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-10-30
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 6
10 Oct 2013 MEM/ARTS Memorandum and Articles of Association
10 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2013 CERTNM Company name changed csb 123 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
05 Feb 2013 CONNOT Change of name notice
31 Jan 2013 NEWINC Incorporation