DINE WITH STYLE LIMITED

Company Documents

DateDescription
26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/11/2126 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA

View Document

20/02/1920 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1920 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

12/12/1812 December 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 01/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 01/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 01/12/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1617 June 2016 COMPANY RESTORED ON 17/06/2016

View Document

19/01/1619 January 2016 STRUCK OFF AND DISSOLVED

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2012

View Document

25/01/1325 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANE PLANCHAIS

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE REED / 21/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE ALBERT ANGELO PLANCHAIS / 21/11/2009

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA REED / 21/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 S-DIV 15/01/08

View Document

28/11/0728 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

21/11/0621 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

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