STYLE INNOVATIONS LIMITED

Harwood House Harwood House, London, SW6 4QP
StatusDISSOLVED
Company No.04514354
CategoryPrivate Limited Company
Incorporated19 Aug 2002
Age21 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 4 days

SUMMARY

STYLE INNOVATIONS LIMITED is an dissolved private limited company with number 04514354. It was incorporated 21 years, 9 months, 3 days ago, on 19 August 2002 and it was dissolved 2 years, 4 months, 4 days ago, on 18 January 2022. The company address is Harwood House Harwood House, London, SW6 4QP.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Johnson

Termination date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Christopher James Bannister Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Christopher John Griffin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Capital : 121,924.46 GBP

Date: 2016-01-07

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 05 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-05

Capital : 121,774.46 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Johnson

Change date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-05

Capital : 121,734.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-05

Capital : 121,699.64 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2013

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-26

Capital : 121,522.08 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Christopher James Bannister Simpson

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Jonathan James Parkes

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- £ si 120000@1

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/03/07

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/10/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si [email protected]=350 £ ic 1171/1521

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si [email protected]=152 £ ic 1019/1171

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si [email protected]=79 £ ic 940/1019

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/06

Documents

View document PDF

Resolution

Date: 22 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 98 dalberg road brixton london SW2 1AW

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; change of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/01/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 122

Description: S-div 10/01/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 19/09/03 from: 98 dalberg road london SW2 1AW

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Incorporation company

Date: 19 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C O SHAW LTD

12 ORPINGTON GARDENS,LONDON,N18 1LP

Number:11851879
Status:ACTIVE
Category:Private Limited Company

D J HEATING & PLUMBING LIMITED

89 CHORLEY ROAD, SWINTON,LANCASHIRE,M27 4AA

Number:06155018
Status:ACTIVE
Category:Private Limited Company

LA TEAM COLLECTIVE LTD

THE MILL, PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:11301631
Status:ACTIVE
Category:Private Limited Company

LANDSTONE LIMITED

3RD FLOOR,LONDON,W1S 4BH

Number:04174239
Status:ACTIVE
Category:Private Limited Company

LSC & PARTNERS - CORPORATE & TAX CONSULTANCY LLP

2B, SVS HOUSE OLIVER GROVE,LONDON,SE25 6EJ

Number:OC425547
Status:ACTIVE
Category:Limited Liability Partnership

POLMUIR PROPERTIES (NEWTONHILL) LIMITED

18 PRIMROSEHILL ROAD,ABERDEEN,AB15 9ND

Number:SC385454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source