- Company Overview for FASHION CONFIDENTIAL LIMITED (05713584)
- Filing history for FASHION CONFIDENTIAL LIMITED (05713584)
- People for FASHION CONFIDENTIAL LIMITED (05713584)
- Charges for FASHION CONFIDENTIAL LIMITED (05713584)
- More for FASHION CONFIDENTIAL LIMITED (05713584)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | CH03 | Secretary's details changed for Dr Christopher Jordan on 1 June 2011 | |
20 Mar 2012 | CH01 | Director's details changed for Charlotte Hinton on 1 June 2011 | |
15 Mar 2012 | CH01 | Director's details changed for Charlotte Hinton on 1 September 2011 | |
15 Mar 2012 | AD01 | Registered office address changed from Clifton House 64 Clifton Street London EC2A 4HB on 15 March 2012 | |
21 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
12 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 9 March 2010
|
|
19 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Charlotte Hinton on 17 February 2010 | |
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2009 | 288c | Director's Change of Particulars / charlotte hinton / 14/12/2008 / HouseName/Number was: 6, now: 1; Street was: princelet street, now: sekforde street; Post Code was: E1 6QH, now: EC1R 0BE; Country was: united kingdom, now: | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / charlotte hinton / 26/02/2009 / HouseName/Number was: , now: 6; Street was: 105 barnsbury street, now: princelet street; Post Code was: N1 1EP, now: E1 6QH; Country was: , now: united kingdom | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2007 |