- 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) |
---|---|---|---|
14 Jan 2021 | PSC07 | Cessation of Altaf Mohiuddin Syed as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC01 | Notification of Altaf Mohiuddin Syed as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC07 | Cessation of Hamayon Hasani as a person with significant control on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Altaf Mohiuddin Syed as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Hamayon Hasani as a director on 18 December 2020 | |
15 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2020 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 48 Great Russell Street London WC1B 3PA England to 38 Burgate Mercery Lane Canterbury Kent CT1 2JJ on 18 October 2019 | |
22 Mar 2019 | MR04 | Satisfaction of charge 7 in full | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Sep 2018 | MR04 | Satisfaction of charge 8 in full | |
13 Aug 2018 | PSC01 | Notification of Hamayon Hasani as a person with significant control on 12 July 2018 | |
13 Aug 2018 | PSC07 | Cessation of Adam Francis Ficken as a person with significant control on 12 July 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 147a High Street Waltham Cross Herts EN8 7LN to 48 Great Russell Street London WC1B 3PA on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr. Adam Francis Ficken as a person with significant control on 13 August 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Hamayon Hasani as a director on 12 July 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Adam Francis Ficken as a director on 12 July 2018 | |
27 Jun 2018 | PSC01 | Notification of Adam Francis Ficken as a person with significant control on 27 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
07 Jun 2018 | TM02 | Termination of appointment of Carol Anne Swan as a secretary on 6 June 2018 | |
20 Apr 2018 | MR04 | Satisfaction of charge 6 in full |