STYLEABILITY LTD.

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Registered office address changed from Moore First Floor St. Augustines Parade Bristol BS1 4UL England to Moore, 6th Floor, Whitefriars, Lewins Mead, Bristol BS1 2NT on 2023-08-31

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/06/2116 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM C/O HUNTERS 3 KINGS COURT LITTLE KINGS STREET BRISTOL BS1 4HW ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVA FRITZ

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR PERVINDER KHAIRA

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKS

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR GURSHARAN KAUR

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPARKES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATY DRISCOLL / 28/05/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR KEVIN ARCHER SMITH

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS KATY DRISCOLL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR TIM DUTTON

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS SARAH JANE LEWIS

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JONATHAN JENKINS

View Document

01/05/191 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HEWETT-AVISON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR SIMON HEWETT-AVISON

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS GURSHARAN KAUR

View Document

08/12/178 December 2017 COMPANY NAME CHANGED FLAMINGO FOUNDATION CERTIFICATE ISSUED ON 08/12/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BALL

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM CHERRY TREE HOUSE SEAGRY ROAD SUTTON BENGER CHIPPENHAM SN15 4RX ENGLAND

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS EVA KARIN AURORA FRITZ

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 18 ATCHERLEY ROAD LOWER COMPTON WILTSHIRE SN11 8QJ

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLA MORGANS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 DIRECTOR APPOINTED MR ANDREW PARKS

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/10/1511 October 2015 08/10/15 NO MEMBER LIST

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARY SPARKES / 11/12/2014

View Document

12/11/1412 November 2014 08/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/03/1415 March 2014 DIRECTOR APPOINTED MISS PERVINDER KAUR KHAIRA

View Document

03/12/133 December 2013 ALTER ARTICLES 18/10/2013

View Document

04/11/134 November 2013 ALTER ARTICLES 18/10/2013

View Document

04/11/134 November 2013 08/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1323 October 2013 ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

11/01/1311 January 2013 ALTER ARTICLES 07/01/2013

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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