- Company Overview for ALTERED IMAGES CLOTHING LIMITED (06477176)
- Filing history for ALTERED IMAGES CLOTHING LIMITED (06477176)
- People for ALTERED IMAGES CLOTHING LIMITED (06477176)
- More for ALTERED IMAGES CLOTHING LIMITED (06477176)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Feb 2020 | AA | Total exemption full accounts made up to 29 January 2020 | |
20 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 January 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Christine Maria Menzies on 16 November 2018 | |
26 Nov 2018 | CH03 | Secretary's details changed for William Menzies on 16 November 2018 | |
24 Nov 2018 | AD01 | Registered office address changed from 1a Mill Street Oakham Rutland LE15 6EA to 98B Liverpool Road Lydiate Liverpool L31 2NA on 24 November 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Christine Menzies on 1 February 2013 | |
04 Mar 2013 | CH03 | Secretary's details changed for William Menzies on 1 February 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 38 Oxford Drive Melton Mowbray Leicestershire LE13 0AL on 28 February 2013 |