Advanced company searchLink opens in new window

STYLEFREEZE LIMITED

Company number 04934359

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)
23 May 2024 AD01 Registered office address changed from First Floor First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 23 May 2024
23 May 2024 600 Appointment of a voluntary liquidator
23 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-03
22 Mar 2024 AP01 Appointment of Mrs Kristina Jean Stone as a director on 5 March 2024
21 Mar 2024 TM01 Termination of appointment of Linda Margaret Addison as a director on 5 March 2024
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Jeremy Paul Smith as a director on 24 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 PSC02 Notification of Royal Bank of Canada as a person with significant control on 16 April 2016
27 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 27 September 2019
19 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
24 Apr 2019 CH01 Director's details changed for Mr Jeremy Paul Smith on 13 April 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
08 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
16 Aug 2018 CH01 Director's details changed for Mr Jeremy Paul Smith on 14 August 2017
28 Dec 2017 AD01 Registered office address changed from First Floor Temple Back Bristol BS1 6FL England to First Floor First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 28 December 2017