STILO DESIGN LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2222 April 2022 | Application to strike the company off the register |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | APPOINTMENT TERMINATED, SECRETARY GEMMA BROOKE |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 11/01/1811 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 01/12/151 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE BROOKE / 01/12/2015 |
| 01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOKE / 01/12/2015 |
| 10/11/1510 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 22/12/1422 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/11/1324 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 24/11/1324 November 2013 | REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL UNITED KINGDOM |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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