- Company Overview for DRESSED 2 IMPRESS LIMITED (06478041)
- Filing history for DRESSED 2 IMPRESS LIMITED (06478041)
- People for DRESSED 2 IMPRESS LIMITED (06478041)
- More for DRESSED 2 IMPRESS LIMITED (06478041)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2010 | TM01 | Termination of appointment of John Hardy as a director | |
30 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2010 | TM01 | Termination of appointment of David Brand as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Paula Brand as a director | |
28 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
28 Jan 2009 | 288c | Director's Change of Particulars / paula brand / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 9 downs cote gardens, now: grove road; Area was: westbury on trym, now: redland; Region was: , now: avon; Post Code was: BS9 3TT, now: BS6 6UJ; Country was: , now: united kingdom | |
28 Jan 2009 | 288c | Director's Change of Particulars / david brand / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 9 downs cote gardens, now: grove road; Area was: westbury on trym, now: redland; Region was: , now: avon; Post Code was: BS9 3TT, now: BS6 6UJ; Country was: , now: united kingdom | |
21 Jan 2008 | NEWINC | Incorporation |