Advanced company searchLink opens in new window

STYLEVALLEY LIMITED

Company number 05534817

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)
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 19 August 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 TM01 Termination of appointment of Donald Macintyre as a director
04 Jul 2011 TM01 Termination of appointment of John Low as a director
04 Jul 2011 AP01 Appointment of Mr Christopher John Moore as a director
04 Jul 2011 AP01 Appointment of Mr Stephen Anthony Mcquade as a director
03 Mar 2011 TM01 Termination of appointment of Kevin Santry as a director
03 Mar 2011 AP01 Appointment of Mr John Charles Low as a director
13 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
14 Jul 2010 AA Accounts made up to 1 June 2010
14 Jul 2010 AA Accounts made up to 1 June 2009
02 Jun 2010 AD01 Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010
19 May 2010 AP01 Appointment of Kevin James Albert Santry as a director
19 May 2010 AP01 Appointment of Donald Calum Macintyre as a director
14 May 2010 TM02 Termination of appointment of Michael Ingham as a secretary
14 May 2010 TM01 Termination of appointment of Mark Grunnell as a director
14 May 2010 TM01 Termination of appointment of Aaron Brown as a director
31 Mar 2010 AA Full accounts made up to 1 June 2008
21 Sep 2009 288b Appointment terminated director timothy smalley
21 Sep 2009 288b Appointment terminated director robert tchenguiz
21 Aug 2009 363a Return made up to 12/08/09; full list of members
21 Aug 2009 288c Director's change of particulars / mark grundell / 21/08/2009
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off