STYLE ME SUNDAY LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/02/2419 February 2024 Change of details for Mrs Natalie Evelyn Lee as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from C/O Matchstick Group Bm201 10 Barley Mow Passage London W4 4PH England to 33 Gordon Road London E11 2RA on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mrs Natalie Evelyn Lee on 2024-02-19

View Document

02/05/232 May 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/02/238 February 2023 Director's details changed for Mrs Natalie Evelyn Lee on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from 2 Durham Yard London E2 6QF England to C/O Matchstick Group Bm201 10 Barley Mow Passage London W4 4PH on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Mrs Natalie Evelyn Lee as a person with significant control on 2022-02-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/05/2131 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

27/05/2027 May 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM CONTAINERVILLE UNIT 8 35 CORBRIDGE CRESCENT LONDON E2 9EZ ENGLAND

View Document

02/07/192 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 33 GORDON ROAD LONDON E11 2RA UNITED KINGDOM

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information