Advanced company searchLink opens in new window

FOREVER FASHIONS LIMITED

Company number 06673467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
15 Sep 2020 AD01 Registered office address changed from 53a Bayham Street Camden London NW1 0AA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 September 2020
15 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2020 LIQ02 Statement of affairs
15 Sep 2020 600 Appointment of a voluntary liquidator
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-03
18 Jun 2020 TM01 Termination of appointment of Bianca Amie Sugarman as a director on 17 June 2020
15 Jun 2020 AP01 Appointment of Mr Stephen Michael Sugarman as a director on 12 June 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 Nov 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 AD01 Registered office address changed from 2nd Floor 201 Haverstock Hill Belsize Park, London NW3 4QG to 53a Bayham Street Camden London NW1 0AA on 9 July 2018
29 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
11 Sep 2014 CH01 Director's details changed for Bianca Amie Sugarman on 7 February 2014
18 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013