Download leads from Nexok and grow your business. Find out more

Conceptstyle Limited

Documents

Total Documents22
Total Pages125

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off
19 June 2001First Gazette notice for voluntary strike-off
10 May 2001Application for striking-off
3 November 2000Full accounts made up to 31 July 2000
28 June 2000Return made up to 28/04/00; full list of members
23 February 2000Full accounts made up to 31 July 1999
20 August 1999Return made up to 28/04/99; no change of members
26 April 1999Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
  • 363(288) ‐ Director's particulars changed
13 October 1998Full accounts made up to 31 July 1998
4 March 1998Full accounts made up to 31 July 1997
6 August 1997Director's particulars changed
6 August 1997Registered office changed on 06/08/97 from: 34 ansford road bromley kent BR1 5QU
2 July 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/97
21 October 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(C) ‐
6 August 1996Registered office changed on 06/08/96 from: 15 buckingham road west heaton moore stockport SK4 4AZ
4 July 1995Registered office changed on 04/07/95 from: 14 fernbank close walderslade chatham kent ME5 9NH
4 July 1995Secretary resigned;new secretary appointed
4 July 1995Accounting reference date notified as 31/07
4 July 1995Director resigned;new director appointed
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1995Memorandum and Articles of Association
28 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing