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

3Stylemedia Ltd

Documents

Total Documents42
Total Pages133

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off
14 February 2012Final Gazette dissolved via compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
30 November 2010Termination of appointment of Richard Crinson as a director
30 November 2010Termination of appointment of Richard Crinson as a director
2 November 2010Termination of appointment of Richard Crinson as a secretary
2 November 2010Termination of appointment of Richard Crinson as a secretary
13 October 2010Registered office address changed from 35 Hopley Road Anslow Burton-on-Trent DE13 9PY on 13 October 2010
13 October 2010Registered office address changed from 35 Hopley Road Anslow Burton-on-Trent DE13 9PY on 13 October 2010
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 256
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 256
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 256
27 February 2010Total exemption small company accounts made up to 31 October 2009
27 February 2010Total exemption small company accounts made up to 31 October 2009
9 October 2009Director's details changed for Shaun David Stanton on 2 October 2009
9 October 2009Director's details changed for Shaun David Stanton on 2 October 2009
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
9 October 2009Director's details changed for Richard Scott Crinson on 2 October 2009
9 October 2009Director's details changed for Richard Scott Crinson on 2 October 2009
9 October 2009Director's details changed for Richard Scott Crinson on 2 October 2009
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
9 October 2009Director's details changed for Shaun David Stanton on 2 October 2009
31 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Removed as member 25/03/2009
31 March 2009Gbp ic 284/256 25/03/09 gbp sr 28@1=28
31 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Removed as member 25/03/2009
31 March 2009Gbp ic 284/256\25/03/09\gbp sr 28@1=28\
27 March 2009Total exemption small company accounts made up to 31 October 2008
27 March 2009Total exemption small company accounts made up to 31 October 2008
11 March 2009Particulars of contract relating to shares
11 March 2009Particulars of contract relating to shares
11 March 2009Particulars of contract relating to shares
11 March 2009Ad 23/02/09\gbp si 200@1=200\gbp ic 84/284\
11 March 2009Ad 23/02/09 gbp si 200@1=200 gbp ic 84/284
11 March 2009Particulars of contract relating to shares
21 October 2008Gbp nc 100/1000\16/10/08
21 October 2008Gbp nc 100/1000 16/10/08
8 October 2008Return made up to 02/10/08; full list of members
8 October 2008Return made up to 02/10/08; full list of members
2 October 2007Incorporation
2 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing