Advanced company searchLink opens in new window

STILO INTERNATIONAL LIMITED

Company number 03893693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 TM02 Termination of appointment of One Advisory Limited as a secretary on 29 September 2023
23 Aug 2023 TM01 Termination of appointment of Leslie Burnham as a director on 16 August 2023
23 Aug 2023 TM01 Termination of appointment of David William Ashman as a director on 16 August 2023
01 Aug 2023 AD01 Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 1 August 2023
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
01 Aug 2023 LIQ01 Declaration of solvency
01 Aug 2023 600 Appointment of a voluntary liquidator
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,045,200
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 989,200
21 Feb 2023 TM01 Termination of appointment of Bryan Tipper as a director on 15 February 2023
23 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 SH02 Sub-division of shares on 21 December 2020
10 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jan 2021 SH02 Sub-division of shares on 21 December 2020
14 Jan 2021 SH06 Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 964,200
13 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
13 Jan 2021 SH02 Sub-division of shares on 21 December 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation; authorised to purchase fractional entitlements; subdivision 18/12/2020
18 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2020
  • GBP 981,600
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 981,544.01
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2020
11 Dec 2020 TM02 Termination of appointment of Liam O'donoghue as a secretary on 2 December 2020
09 Dec 2020 AP04 Appointment of One Advisory Limited as a secretary on 2 December 2020