Styleviews Ltd

06585799
72 New Bond Street Mayfair W1S 1RR

Documents

Documents
Date Category Description Pages
15 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
20 Mar 2009 officers Director's Change of Particulars / hugh meath baker / 20/03/2009 / HouseName/Number was: , now: 40; Street was: 12 lloyd street, now: pentonville road; Post Code was: WC1X 9AN, now: N1 9HF; Country was: , now: united kingdom 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 12 lloyd street london WC1X 9AN united kingdom 1 Buy now
08 Dec 2008 officers Secretary's Change of Particulars / Incorporate Secretariat LIMITED / 08/12/2008 / Nationality was: , now: british; Date of Birth was: , now: none; Surname was: Incorporate Secretariat LIMITED, now: incorporate secretariat LIMITED; HouseName/Number was: 4TH, now: 72; Street was: Floor, now: new bond street; Area was: 3 Tenterden Street Hanover Squa 1 Buy now
07 May 2008 officers Director appointed mr hugh lysander luke meath baker 1 Buy now
07 May 2008 officers Appointment Terminated Director Incorporate Directors LIMITED 1 Buy now
06 May 2008 incorporation Incorporation Company 17 Buy now