STYLED GENERATION LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
64A DYNE ROAD
LONDON
NW6 7DS
ENGLAND

View Document

07/02/147 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/147 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL THORPE

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THORPE / 19/11/2010

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 18C WINCHESTER AVENUE LONDON GREATER LONDON NW6 7TU

View Document

11/10/1011 October 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW STALKER

View Document

07/11/097 November 2009 SECRETARY APPOINTED PAUL THORPE

View Document

07/11/097 November 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/09/071 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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