STYLE SEQUEL LIMITED

Company Documents

DateDescription
27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1519 October 2015 APPLICATION FOR STRIKING-OFF

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
1ST FLOOR HILLSIDE HOUSE
2-6 FRIERN PARK
LONDON
N12 9BT

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON POTTER

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/08/1415 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE
LONDON
W1D 6LP
UNITED KINGDOM

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/04/123 April 2012 CURRSHO FROM 31/07/2011 TO 28/02/2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JWA REGISTRARS LIMITED

View Document

30/03/1230 March 2012 CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED

View Document

06/10/116 October 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

05/08/115 August 2011 CORPORATE DIRECTOR APPOINTED JWA REGISTRARS LIMITED

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GORDON

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED GORDONS 176 LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA BHATIA

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MS NATASHA BHATIA

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR SIMON CHARLES POTTER

View Document

18/01/1118 January 2011 SECRETARY APPOINTED JAMES DOUGLAS STRACHAN GORDON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK ROBINS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED EMMA JANE ALLEN

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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