WISH LIST CONTEMPORARY STYLING LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/155 May 2015 APPLICATION FOR STRIKING-OFF

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
UNIT 7B DAVY COURT
CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/12/1214 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/12/1112 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL SINGLETON / 05/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINGLETON / 05/10/2010

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM UNIT 1 EASTLANDS COURT ST PETER'S ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SINGLETON / 05/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SINGLETON / 30/07/2009

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SINGLETON / 31/12/2007

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR SHARON WHITEHURST

View Document

21/11/0721 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 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