Advanced company searchLink opens in new window

THE FASHION STUDIO LIMITED

Company number 05069620

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 1
05 Apr 2011 TM02 Termination of appointment of Graeme Forster as a secretary
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
08 Apr 2010 CH03 Secretary's details changed for Doctor Graeme Forster on 7 April 2010
08 Apr 2010 CH01 Director's details changed for Mrs Amanda Simpson on 7 April 2010
27 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
16 Apr 2009 363a Return made up to 10/03/09; full list of members
01 Apr 2008 363a Return made up to 10/03/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / amanda simpson / 01/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 22; Street was: the birches, now: 23 the birches; Area was: 23 commercial street, now: commercial street; Occupation was: student, now: fashion designer
25 Jan 2008 AA Accounts made up to 31 March 2007
27 Mar 2007 363a Return made up to 10/03/07; full list of members
23 Jan 2007 AA Accounts made up to 31 March 2006
06 Apr 2006 363a Return made up to 10/03/06; full list of members
13 Jan 2006 AA Accounts made up to 31 March 2005
19 Apr 2005 363s Return made up to 10/03/05; full list of members
18 Mar 2004 288a New secretary appointed
18 Mar 2004 288a New director appointed
18 Mar 2004 287 Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
18 Mar 2004 288b Secretary resigned