Advanced company searchLink opens in new window

STYLEREST LIMITED

Company number 03471064

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,460
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
02 Jun 2015 SH20 Statement by Directors
02 Jun 2015 SH19 Statement of capital on 2 June 2015
  • GBP 1,460
02 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
02 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 16/05/2015
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 8,000
22 Dec 2014 CAP-SS Solvency Statement dated 20/11/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/12/2014
17 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,500
20 Nov 2014 AP01 Appointment of Mr Roger Skeldon as a director on 19 November 2014
19 Nov 2014 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 19 November 2014
05 Sep 2014 CH04 Secretary's details changed
22 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
17 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 25,500