- Company Overview for GUILTY FASHION HOUSE LIMITED (05649060)
- Filing history for GUILTY FASHION HOUSE LIMITED (05649060)
- People for GUILTY FASHION HOUSE LIMITED (05649060)
- More for GUILTY FASHION HOUSE LIMITED (05649060)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2012 | DS01 | Application to strike the company off the register | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Nov 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-20
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Brian Arnell on 1 October 2009 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Mar 2009 | 288b | Appointment Terminated Director peter efford | |
18 Nov 2008 | 363a | Return made up to 30/09/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Jul 2008 | 288a | Director appointed mr peter alan efford | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from 1 orchard cottages westergate street, westergate chichester west sussex PO20 3QL | |
16 May 2008 | 288b | Appointment Terminated Director darren longhurst | |
16 May 2008 | 288b | Appointment Terminated Secretary darren longhurst | |
16 May 2008 | 288c | Director's Change of Particulars / brian arnell / 15/05/2008 / HouseName/Number was: , now: 69; Street was: 40 westfield, now: sunningdale gardens; Post Code was: PO22 9HF, now: PO22 9LE; Country was: , now: united kingdom | |
03 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
03 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
03 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Oct 2007 | 88(2)R | Ad 01/01/06-31/12/06 £ si 100@1=100 | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: 247 chichester road bognor regis west sussex PO21 5AH | |
21 Jun 2007 | 288a | New secretary appointed |