Advanced company searchLink opens in new window

STYLEFANTASIA LIMITED

Company number 07339143

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)
10 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2014 4.68 Liquidators' statement of receipts and payments to 12 August 2014
18 Feb 2014 MR04 Satisfaction of charge 1 in full
09 Sep 2013 4.70 Declaration of solvency
06 Sep 2013 600 Appointment of a voluntary liquidator
28 Aug 2013 AD01 Registered office address changed from 17-18 Haywards Place, 2nd Floor London EC1R 0EQ United Kingdom on 28 August 2013
27 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Aug 2013 4.70 Declaration of solvency
08 Aug 2013 MR04 Satisfaction of charge 3 in full
08 Aug 2013 MR04 Satisfaction of charge 2 in full
28 Jul 2013 TM01 Termination of appointment of Davor Hebel as a director on 28 July 2013
28 Jul 2013 TM01 Termination of appointment of Eileen Burbidge as a director on 28 July 2013
04 Jun 2013 TM01 Termination of appointment of Robin Matthew Klein as a director on 4 June 2013
03 Jun 2013 TM01 Termination of appointment of Sonali De Rycker as a director on 3 June 2013
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 37,194.89
09 Aug 2012 AD01 Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom on 9 August 2012
09 Aug 2012 AP01 Appointment of Mr Davor Hebel as a director on 1 March 2012
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 May 2012 AA
01 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 33,663.77
05 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
26 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011