- Company Overview for GOLDARROW FASHIONS MANAGEMENT LIMITED (06346194)
- Filing history for GOLDARROW FASHIONS MANAGEMENT LIMITED (06346194)
- People for GOLDARROW FASHIONS MANAGEMENT LIMITED (06346194)
- More for GOLDARROW FASHIONS MANAGEMENT LIMITED (06346194)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Jan 2012 | AP01 | Appointment of Mr. Babak Farboudi as a director | |
21 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
31 Aug 2011 | AP03 | Appointment of Mr Babak Farboudi as a secretary | |
31 Aug 2011 | TM01 | Termination of appointment of Sabah Shamash as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Mei Wang as a director | |
31 Aug 2011 | TM02 | Termination of appointment of Mei Wang as a secretary | |
31 Aug 2011 | AP01 | Appointment of Mrs Shaindokht Menhaji as a director | |
30 Aug 2011 | AD01 | Registered office address changed from 45 Glenwood Grove Kingsbury London NW9 8HL on 30 August 2011 | |
17 Aug 2011 | CERTNM |
Company name changed lona scott LIMITED\certificate issued on 17/08/11
|
|
17 Aug 2011 | CONNOT | Change of name notice | |
11 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders |