About

Registered Number: 05716124
Date of Incorporation: 21/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Gisela Sharpe 16 Lincoln Gardens, Twyford, Reading, RG10 9HU,

 

Stylistix Ltd was setup in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Alexander 06 November 2016 - 1
GENT, Annette Jean 21 February 2006 - 1
GENT, Ian 06 November 2016 - 1
RAFTER, Kelly Ann 21 February 2006 14 April 2007 1
Secretary Name Appointed Resigned Total Appointments
COOK, Donna Elaine 21 February 2006 31 October 2006 1
SHARPE, Gisela 01 November 2006 22 February 2016 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AD01 - Change of registered office address 20 October 2016
AR01 - Annual Return 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 March 2015
CH03 - Change of particulars for secretary 20 March 2015
AA - Annual Accounts 30 November 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 30 November 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AAMD - Amended Accounts 06 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 20 December 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.