THE STYLE GURU LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/01/2311 January 2023 Final Gazette dissolved following liquidation

View Document

11/10/2211 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/228 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Registered office address changed from Flat 2 23 Cambridge Road Hove BN3 1DE England to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2021-11-24

View Document

24/11/2124 November 2021 Statement of affairs

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

01/10/211 October 2021 Registered office address changed from 3 Avon Close Calcot Reading RG31 7YE United Kingdom to Flat 2 23 Cambridge Road Hove BN3 1DE on 2021-10-01

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CHARLES / 30/08/2016

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES

View Document

09/02/169 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CHARLES / 05/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CHARLES / 05/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED SARAH LOUISE CHARLES

View Document

17/10/0917 October 2009 CHANGE OF NAME 01/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED PAUL CHARLES LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

02/01/082 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information