Advanced company searchLink opens in new window

FASHIONLOG LIMITED

Company number 05350172

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)
17 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 December 2009
08 Jul 2009 4.68 Liquidators' statement of receipts and payments to 18 June 2009
13 Jan 2009 4.68 Liquidators' statement of receipts and payments to 18 December 2008
14 Jul 2008 4.68 Liquidators' statement of receipts and payments to 18 December 2008
08 Jan 2008 4.68 Liquidators' statement of receipts and payments
16 Jan 2007 600 Appointment of a voluntary liquidator
05 Jan 2007 4.20 Statement of affairs
05 Jan 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2006 287 Registered office changed on 11/12/06 from: units 8-10 magnet point europa trading estate magnet road west thurrock grays essex RM20 4DP
04 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Sep 2006 225 Accounting reference date shortened from 28/02/06 to 31/12/05
19 May 2006 363s Return made up to 02/02/06; full list of members
09 May 2006 288a New director appointed
03 May 2006 288b Director resigned
17 Mar 2006 287 Registered office changed on 17/03/06 from: 191-193 high street hornchurch essex RM11 3XT
06 Dec 2005 395 Particulars of mortgage/charge
19 Apr 2005 288c Director's particulars changed
04 Apr 2005 288a New director appointed
04 Apr 2005 288a New secretary appointed
04 Apr 2005 288a New director appointed
30 Mar 2005 287 Registered office changed on 30/03/05 from: 191-193 high street hornchurch essex RM11 3XT
02 Feb 2005 288b Director resigned
02 Feb 2005 288b Secretary resigned