STYLE GROUP HOLDINGS LIMITED

05414013
ONE MARSDEN STREET MANCHESTER M2 1HW

Documents

Documents
Date Category Description Pages
05 Jun 2024 insolvency Liquidation In Administration Progress Report 26 Buy now
30 Dec 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Dec 2023 insolvency Liquidation In Administration Proposals 38 Buy now
04 Dec 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
08 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Appointment of director (Mr Phil Joyner) 2 Buy now
06 Apr 2023 officers Appointment of director (Mrs Michelle Williams) 2 Buy now
20 Jan 2023 mortgage Registration of a charge 74 Buy now
14 Dec 2022 officers Termination of appointment of director (Mike Gallacher) 1 Buy now
05 Oct 2022 accounts Annual Accounts 18 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 18 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 21 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 19 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 19 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 incorporation Memorandum Articles 39 Buy now
12 Nov 2018 resolution Resolution 2 Buy now
06 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2018 mortgage Registration of a charge 75 Buy now
21 Sep 2018 officers Termination of appointment of director (Stephen John Birmingham) 1 Buy now
16 Aug 2018 officers Appointment of director (Mr Rob Neale) 2 Buy now
06 Jun 2018 officers Termination of appointment of director (Michael John Robinson) 1 Buy now
06 Jun 2018 officers Appointment of director (Mr Mike Gallacher) 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 officers Termination of appointment of director (Kiran Kumar Misra) 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 19 Buy now
01 Dec 2016 officers Change of particulars for director (Mr Stephen John Birmingham) 2 Buy now
08 Nov 2016 accounts Annual Accounts 20 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
01 Jul 2015 accounts Annual Accounts 33 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 32 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 resolution Resolution 39 Buy now
02 Dec 2013 resolution Resolution 3 Buy now
05 Jun 2013 accounts Annual Accounts 27 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
06 Aug 2012 resolution Resolution 30 Buy now
19 Jul 2012 accounts Annual Accounts 29 Buy now
09 May 2012 annual-return Annual Return 6 Buy now
10 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
10 Nov 2011 resolution Resolution 30 Buy now
10 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
24 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Oct 2011 resolution Resolution 30 Buy now
21 Sep 2011 accounts Annual Accounts 31 Buy now
02 Jun 2011 officers Change of particulars for secretary (Mr Richard Kenneth Short) 1 Buy now
13 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
06 May 2011 officers Termination of appointment of director (Mitu Misra) 1 Buy now
02 May 2011 annual-return Annual Return 7 Buy now
12 Nov 2010 auditors Auditors Resignation Company 1 Buy now
15 Sep 2010 accounts Annual Accounts 30 Buy now
30 Apr 2010 annual-return Annual Return 7 Buy now
07 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2010 resolution Resolution 24 Buy now
18 Feb 2010 officers Appointment of director (Mitu Misra) 3 Buy now
18 Feb 2010 officers Termination of appointment of director (John Ross) 2 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 annual-return Annual Return 8 Buy now
10 Feb 2010 officers Appointment of director (Mr Michael John Robinson) 2 Buy now
10 Feb 2010 officers Appointment of director (Mr Kiran Kumar Misra) 2 Buy now
09 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
03 Feb 2010 officers Appointment of director (Mr Stephen John Birmingham) 2 Buy now
29 Jan 2010 accounts Annual Accounts 28 Buy now
30 Apr 2009 officers Secretary appointed mr richard kenneth short 1 Buy now
29 Apr 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
29 Apr 2009 officers Appointment terminated secretary allan thompson 1 Buy now
19 Dec 2008 officers Appointment terminated director nicholas liburn 1 Buy now
02 Nov 2008 accounts Annual Accounts 31 Buy now
24 Apr 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
04 Jan 2008 officers New secretary appointed 2 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
08 Nov 2007 officers Secretary resigned 1 Buy now
08 Nov 2007 officers New secretary appointed 1 Buy now
30 Jul 2007 accounts Annual Accounts 29 Buy now
23 Apr 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
19 Sep 2006 accounts Annual Accounts 30 Buy now
28 Jun 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
09 Feb 2006 accounts Accounting reference date shortened from 30/04/06 to 31/12/05 1 Buy now
30 Aug 2005 miscellaneous Statement Of Affairs 8 Buy now
30 Aug 2005 capital Ad 20/05/05--------- £ si 10@1=10 £ ic 990/1000 2 Buy now
10 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2005 capital Ad 13/07/05--------- £ si 989@1=989 £ ic 1/990 2 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: style house eldon place bradford west yorkshire BD1 3AZ 1 Buy now
17 Jun 2005 officers New secretary appointed 2 Buy now
17 Jun 2005 officers Director resigned 1 Buy now
17 Jun 2005 officers New director appointed 2 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now