Advanced company searchLink opens in new window

MDA FASHION LIMITED

Company number 04817918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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