Advanced company searchLink opens in new window

STYLE INSTINCTS LIMITED

Company number 07614944

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 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
  • GBP 1
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
  • GBP 1
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