- Company Overview for FOREVER FASHIONS LIMITED (06673467)
- Filing history for FOREVER FASHIONS LIMITED (06673467)
- People for FOREVER FASHIONS LIMITED (06673467)
- Charges for FOREVER FASHIONS LIMITED (06673467)
- Insolvency for FOREVER FASHIONS LIMITED (06673467)
- More for FOREVER FASHIONS LIMITED (06673467)
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
|
|
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
|
|
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
|
|
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 |