STYLE INVESTMENT SERVICE LIMITED

One Eleven One Eleven, Birmingham, B3 2HJ, West Midlands, England
StatusDISSOLVED
Company No.10743810
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 17 days
JurisdictionEngland Wales
Dissolution26 Jan 2023
Years1 year, 3 months, 19 days

SUMMARY

STYLE INVESTMENT SERVICE LIMITED is an dissolved private limited company with number 10743810. It was incorporated 7 years, 17 days ago, on 27 April 2017 and it was dissolved 1 year, 3 months, 19 days ago, on 26 January 2023. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, West Midlands, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 16 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 Sep 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ridler

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr David Weston French

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Shaun Simon Wills

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Beverley Kettle

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gateley Incorporations Limited

Cessation date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Calveton Style Holdings Limited

Notification date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Michael Anthony Welden

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Shaun Simon Wills

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Michael James Ward

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Beverley Kettle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 03 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107438100002

Charge creation date: 2017-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 03 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107438100001

Charge creation date: 2017-06-03

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVITAS SPV47 LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:10873270
Status:ACTIVE
Category:Private Limited Company

D.G. DOWECK & COMPANY LIMITED

HOLMES MILL,ROCHDALE,OL12 6AQ

Number:01444474
Status:ACTIVE
Category:Private Limited Company

FISHINX LTD

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08909581
Status:ACTIVE
Category:Private Limited Company

INNOVI BUSINESS GROWTH LIMITED

11 DUDDINGSTON PARK,EDINBURGH,EH15 1JN

Number:SC407965
Status:ACTIVE
Category:Private Limited Company

PRESLAND CONTRACTING LIMITED

SEA DREAMS,PILNING,BS35 4NG

Number:10106536
Status:ACTIVE
Category:Private Limited Company

SAMBUCA SEAHAM LTD

PJ'S HOTEL STATION ROAD,NORTH SHIELDS,NE29 6HN

Number:11524241
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