- Company Overview for HIGH STREET FASHION SHOP LIMITED (04504714)
- Filing history for HIGH STREET FASHION SHOP LIMITED (04504714)
- People for HIGH STREET FASHION SHOP LIMITED (04504714)
- Charges for HIGH STREET FASHION SHOP LIMITED (04504714)
- More for HIGH STREET FASHION SHOP LIMITED (04504714)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 |
Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
04 Oct 2011 | CH03 | Secretary's details changed for Sara Chanchal Kumar on 1 September 2010 | |
04 Oct 2011 | AP01 | Appointment of Ms Susan Perez as a director on 31 March 2011 | |
18 Apr 2011 | TM01 | Termination of appointment of Trevor Taylor as a director | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
03 Aug 2010 | CERTNM |
Company name changed maxxxim LIMITED\certificate issued on 03/08/10
|
|
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | CONNOT | Change of name notice | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
15 Jun 2009 | 288c | Secretary's Change of Particulars / sara kumar / 31/03/2009 / HouseName/Number was: , now: 141; Street was: flat 2, now: hamlet gardens; Area was: ridgeview court, now: ; Post Town was: enfield, now: london; Post Code was: EN4 0BS, now: W6 0TR | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Sep 2008 | 288c | Director's Change of Particulars / trevor taylor / 18/08/2008 / HouseName/Number was: , now: 46; Street was: 35 cotmandene crescent, now: bridge road; Post Code was: BR5 2RE, now: BR5 2BH | |
04 Sep 2008 | 363a | Return made up to 06/08/08; full list of members | |
15 Jan 2008 | 288c | Director's particulars changed | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Oct 2007 | 363s | Return made up to 06/08/07; full list of members | |
19 Oct 2007 | 363(288) |
Secretary's particulars changed
|
|
29 Jul 2007 | 287 | Registered office changed on 29/07/07 from: 66 wigmore street london W1U 2SB |