Advanced company searchLink opens in new window

LACK OF STYLE LIMITED

Company number 04702200

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
15 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
30 May 2012 AD03 Register(s) moved to registered inspection location
30 May 2012 AD02 Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Jul 2010 AP01 Appointment of Mr Ian Isaac Rosenblatt as a director
06 Jul 2010 TM02 Termination of appointment of Andrea Kaley as a secretary
06 Jul 2010 TM01 Termination of appointment of Shaw Nigel as a director
06 Jul 2010 AD01 Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 6 July 2010