Advanced company searchLink opens in new window

STYLE FUEL LTD

Company number 09837097

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)
18 Nov 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
03 Sep 2024 AD01 Registered office address changed from , Unit 1 Angel Wharf 55 Eagle Wharf Road, London, N1 7ER, England to 9a Underwood Street Underwood Street London N1 7LY on 3 September 2024
30 Jul 2024 AA Micro company accounts made up to 30 October 2023
29 Feb 2024 AA Micro company accounts made up to 30 October 2022
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2023 AD01 Registered office address changed from , 1 Charterhouse Mews London, EC1M 6BB, England to 9a Underwood Street Underwood Street London N1 7LY on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Miss Liv Byriel Foged on 10 November 2023
10 Nov 2023 PSC04 Change of details for Miss Liv Byriel Foged as a person with significant control on 10 November 2023
09 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
09 Nov 2022 AD01 Registered office address changed from , Brewery House High Street, Twyford, Winchester, SO21 1RG, England to 9a Underwood Street Underwood Street London N1 7LY on 9 November 2022
12 Oct 2022 AA Total exemption full accounts made up to 30 October 2021
04 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
23 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
23 Apr 2021 PSC04 Change of details for Miss Liv Byriel Foged as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Miss Liv Byriel Foged on 21 April 2021
21 Apr 2021 PSC04 Change of details for Miss Liv Byriel Foged as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from , Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, RG7 1WY, England to 9a Underwood Street Underwood Street London N1 7LY on 21 April 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
29 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
26 Nov 2019 CH01 Director's details changed for Miss Liv Byriel Foged on 17 July 2019