- Company Overview for STYLE INSTINCTS LIMITED (07614944)
- Filing history for STYLE INSTINCTS LIMITED (07614944)
- People for STYLE INSTINCTS LIMITED (07614944)
- More for STYLE INSTINCTS LIMITED (07614944)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Southwold Crescent Broughton Milton Keynes MK10 7BW on 14 August 2022 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
05 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Afolabi Odesanya as a director on 10 August 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
31 Jan 2019 | PSC01 | Notification of Janet Chidinma Odesanya as a person with significant control on 26 April 2016 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
28 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
04 Apr 2016 | AD01 | Registered office address changed from 7 Southwold Crescent Broughton Milton Keynes MK10 7BW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 April 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | CH01 | Director's details changed for Mrs Janet Chidinma Odesanya on 15 May 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 |