Advanced company searchLink opens in new window

IN THE STYLE FASHION LIMITED

Company number 08792519

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)
01 Oct 2025 AM10 Administrator's progress report
11 Jul 2025 AM02 Statement of affairs with form AM02SOA
21 May 2025 AM07 Result of meeting of creditors
21 May 2025 AM06 Notice of deemed approval of proposals
22 Apr 2025 AM03 Statement of administrator's proposal
14 Apr 2025 ANNOTATION Admin Removed The AM03 was administratively removed from the public register on 14/04/2025 because it was not properly delivered and has been replaced.
09 Apr 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
21 Mar 2025 AD01 Registered office address changed from Maple Court Wynne Avenue Clifton Manchester M27 8FF England to Fts Recovery Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 21 March 2025
21 Mar 2025 AM01 Appointment of an administrator
21 Jan 2025 MR04 Satisfaction of charge 087925190004 in full
21 Jan 2025 MR04 Satisfaction of charge 087925190001 in full
11 Dec 2024 AA Full accounts made up to 31 March 2024
25 Sep 2024 MR01 Registration of charge 087925190006, created on 25 September 2024
13 Mar 2024 AP01 Appointment of Jaswinder Singh as a director on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Adam Frisby as a director on 11 March 2024
22 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with updates
13 Jan 2024 AA Full accounts made up to 31 March 2023
04 Jul 2023 AUD Auditor's resignation
18 Apr 2023 PSC02 Notification of Its Holdings 2023 Limited as a person with significant control on 27 March 2023
18 Apr 2023 PSC07 Cessation of In the Style Group Plc as a person with significant control on 27 March 2023
15 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 10,110,695.31
30 Mar 2023 MR01 Registration of charge 087925190005, created on 27 March 2023
28 Mar 2023 TM01 Termination of appointment of Richard Frederick Monaghan as a director on 27 March 2023
28 Mar 2023 TM02 Termination of appointment of Richard Frederick Monaghan as a secretary on 27 March 2023
28 Mar 2023 AP01 Appointment of Miss Louise Allen as a director on 27 March 2023