PLEASE STYLE ME LIMITED
Company Documents
Date | Description |
---|---|
19/12/1319 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/10/1315 October 2013 | FIRST GAZETTE |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/11/1224 November 2012 | DISS40 (DISS40(SOAD)) |
21/11/1221 November 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
16/10/1216 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 8 BRUNEL COURT 111 CHANDLER WAY PECKHAM LONDON SE15 6GB |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT-COOMBS / 18/06/2010 |
16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
14/07/0914 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company