STYLEMAD LIMITED

Grenville House Grenville House, Broxbourne, EN10 7DH, Hertfordshire, England
StatusDISSOLVED
Company No.06507697
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 8 months, 2 days

SUMMARY

STYLEMAD LIMITED is an dissolved private limited company with number 06507697. It was incorporated 16 years, 4 months, 25 days ago, on 18 February 2008 and it was dissolved 4 years, 8 months, 2 days ago, on 12 November 2019. The company address is Grenville House Grenville House, Broxbourne, EN10 7DH, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charna Laikin

Termination date: 2019-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: Manufactory House Bell Lane Hertford Herts SG14 1BP

New address: Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Miss Charna Laikin

Documents

View document PDF

Capital name of class of shares

Date: 13 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charna Laikin

Appointment date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Termination secretary company

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 30,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 30,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 30,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-01

Capital : 30,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed russell laikin

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon hart

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin wilkinson

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cook nine LIMITED\certificate issued on 27/06/08

Documents

View document PDF

Resolution

Date: 27 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11131565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:05017690
Status:ACTIVE
Category:Private Limited Company

HEATH REG SERVICES LIMITED

5 HOME PASTURES,BISHOP'S STORTFORD,CM22 7ES

Number:09347693
Status:ACTIVE
Category:Private Limited Company

HONOUR TRANS LTD

4 PARKINGTON WALK,BURY ST EDMUNDS,IP32 6QG

Number:10836474
Status:ACTIVE
Category:Private Limited Company

MOBILE UK LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:03255475
Status:ACTIVE
Category:Private Limited Company

PRIME TRAINING LIMITED

1-4 THE PARADE,ESSEX,IG2 7HT

Number:11675154
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