- Company Overview for STYLISH AND STUNNING LTD (07415376)
- Filing history for STYLISH AND STUNNING LTD (07415376)
- People for STYLISH AND STUNNING LTD (07415376)
- More for STYLISH AND STUNNING LTD (07415376)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Mrs Suzanne Marie Smith as a person with significant control on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mrs Suzanne Marie Smith on 13 April 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
31 Oct 2017 | PSC04 | Change of details for Mrs Suzanne Marie Smith as a person with significant control on 31 October 2017 | |
31 Oct 2017 | PSC07 | Cessation of Noreen Stirling as a person with significant control on 6 April 2017 | |
24 Oct 2017 | PSC01 | Notification of Noreen Stirling as a person with significant control on 6 April 2017 | |
24 Oct 2017 | PSC04 | Change of details for Mrs Suzanne Marie Smith as a person with significant control on 24 October 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Suzanne Marie Smith on 3 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 108 Cairo Avenue Peacehaven East Sussex BN10 7LA to 4a Royal Crescent Sandown PO36 8LZ on 2 November 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Noreen Marguerite Stirling as a director on 31 December 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |