Advanced company searchLink opens in new window

STYLETOUCH FASHION LIMITED

Company number 10250403

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)
11 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
26 Jul 2022 TM01 Termination of appointment of Major Singh Phagura as a director on 7 March 2022
13 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
07 Jan 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
10 Sep 2019 AD01 Registered office address changed from 344a Foleshill Road Foleshill Coventry CV6 5AJ United Kingdom to 109 Swan Street Sileby Loughborough LE12 7NN on 10 September 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 LIQ02 Statement of affairs
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 November 2017
15 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
03 Jul 2017 PSC01 Notification of Major Singh Phagura as a person with significant control on 22 June 2017
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 100