- Company Overview for MDA FASHION LIMITED (04817918)
- Filing history for MDA FASHION LIMITED (04817918)
- People for MDA FASHION LIMITED (04817918)
- Insolvency for MDA FASHION LIMITED (04817918)
- More for MDA FASHION LIMITED (04817918)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2020 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2021 | |
12 Jul 2019 | AD01 | Registered office address changed from Unit 2 Guillemot Place Clarendon Road London N22 6XG to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 July 2019 | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2019 | LIQ02 | Statement of affairs | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Vijay Mall as a secretary on 7 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
31 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from Suite 3 28 Rochester Place London NW1 9DF to Unit 2 Guillemot Place Clarendon Road London N22 6XG on 16 February 2016 | |
16 Sep 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 July 2014
Statement of capital on 2014-09-05
|
|
18 Jul 2014 | AD01 | Registered office address changed from Garment Link 1 Shaftesbury Road London N18 1SS to Suite 3 28 Rochester Place London NW1 9DF on 18 July 2014 | |
03 Feb 2014 | CH03 | Secretary's details changed for Vijay Mall on 28 December 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders |