- Company Overview for FANCY THAT OF LONDON LIMITED (02627227)
- Filing history for FANCY THAT OF LONDON LIMITED (02627227)
- People for FANCY THAT OF LONDON LIMITED (02627227)
- Charges for FANCY THAT OF LONDON LIMITED (02627227)
- More for FANCY THAT OF LONDON LIMITED (02627227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY England to 14 Abbey Churchyard Bath BA1 1LY on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 7 Bell Yard London England WC2A 2JR to 14 Abbey Churchyard Bath 14 Abbey Churchyard Bath BA1 1LY on 6 January 2025 | |
21 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
16 Sep 2024 | AD01 | Registered office address changed from 7 Bell Yard London England WC2A 2JR to 7 Bell Yard London England WC2A 2JR on 16 September 2024 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2024 | AA | Micro company accounts made up to 31 January 2023 | |
29 Jan 2024 | AA01 | Previous accounting period extended from 30 January 2023 to 31 January 2023 | |
11 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 02627227 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
04 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
04 Jan 2022 | AA | Unaudited abridged accounts made up to 30 January 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
14 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2021 | AA | Unaudited abridged accounts made up to 30 January 2020 | |
08 Oct 2021 | PSC04 | Change of details for Mr Altaf Mohiuddin Syed as a person with significant control on 1 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mr Altaf Mohiuddin Syed on 1 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 64 Henley Street Stratford-upon-Avon CV37 6QN England to 7 Bell Yard London WC2A 2JR on 7 October 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 38 Burgate Mercery Lane Canterbury Kent CT1 2JJ United Kingdom to 64 Henley Street Stratford-upon-Avon CV37 6QN on 16 July 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
14 Jan 2021 | PSC01 | Notification of Altaf Mohiuddin Syed as a person with significant control on 1 December 2020 |