STYLETUFT LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/08/1930 August 2019 STATEMENT BY DIRECTORS

View Document

30/08/1930 August 2019 30/08/19 STATEMENT OF CAPITAL GBP 1.00

View Document

30/08/1930 August 2019 REDUCE ISSUED CAPITAL 22/08/2019

View Document

30/08/1930 August 2019 SOLVENCY STATEMENT DATED 22/08/19

View Document

29/07/1929 July 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

29/07/1929 July 2019 STATEMENT BY DIRECTORS

View Document

29/07/1929 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 1.00

View Document

29/07/1929 July 2019 REDUCE ISSUED CAPITAL 26/07/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CESSATION OF GILLIAN SMITH AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW EUROPE LIMITED

View Document

12/03/1812 March 2018 CESSATION OF DOUGLAS WATTERS AS A PSC

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 4304770

View Document

08/02/188 February 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

08/02/188 February 2018 DIRECTOR APPOINTED KAREN SWENSON TALLON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED JAMES LESTER KIRKPATRICK

View Document

08/02/188 February 2018 DIRECTOR APPOINTED DAVID ARNOLD SMITH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED ROBERT CHANDLER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WATTERS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LIND

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CARR WILLIAMSON / 18/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CARR WILLIAMSON / 31/01/2014

View Document

21/05/1321 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 25/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NC INC ALREADY ADJUSTED 16/11/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 PARTIC OF MORT/CHARGE *****

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 £ NC 1000/1425000 16/11/07

View Document

29/11/0729 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

25/02/0425 February 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