STYLE DE VIE LTD

04386628
58 HERSCHEL HOUSE HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2019 insolvency Liquidation Compulsory Return Final Meeting 50 Buy now
19 Oct 2018 insolvency Liquidation Compulsory Winding Up Progress Report 51 Buy now
02 Nov 2017 insolvency Liquidation Compulsory Winding Up Progress Report 50 Buy now
19 Oct 2016 insolvency Liquidation Miscellaneous 18 Buy now
12 Oct 2016 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
04 Nov 2015 insolvency Liquidation Miscellaneous 14 Buy now
17 Oct 2014 insolvency Liquidation Miscellaneous 8 Buy now
10 Oct 2013 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
10 Oct 2013 insolvency Liquidation Compulsory Completion 1 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2013 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
26 Feb 2013 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
28 Sep 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
11 Jun 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 10 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
29 Oct 2011 annual-return Annual Return 4 Buy now
09 Jun 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 5 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 accounts Amended Accounts 7 Buy now
06 Sep 2010 accounts Annual Accounts 7 Buy now
30 Jul 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Martina Macauley) 2 Buy now
30 Apr 2009 accounts Annual Accounts 3 Buy now
27 Apr 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
24 Mar 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
24 Mar 2009 officers Appointment terminated director ayas fallon khan 1 Buy now
07 Jul 2008 officers Director and secretary's change of particulars / martina fallon khan / 01/06/2008 1 Buy now
06 Mar 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 3 Buy now
05 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
05 Mar 2007 accounts Annual Accounts 2 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
06 Mar 2006 accounts Annual Accounts 2 Buy now
04 Apr 2005 annual-return Return made up to 04/03/05; full list of members 3 Buy now
02 Feb 2005 accounts Annual Accounts 2 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 6A old park avenue london SW12 8RH 1 Buy now
09 Mar 2004 annual-return Return made up to 04/03/04; full list of members 7 Buy now
24 Feb 2004 accounts Annual Accounts 1 Buy now
06 Apr 2003 annual-return Return made up to 04/03/03; full list of members 7 Buy now
13 Dec 2002 officers New director appointed 2 Buy now
16 Jul 2002 officers Director resigned 1 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 officers New director appointed 2 Buy now
20 Mar 2002 officers Secretary resigned 1 Buy now
15 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2002 incorporation Incorporation Company 14 Buy now