- 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) |
---|---|---|---|
10 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
22 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Feb 2012 | MISC | Re sect 519 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from 53a Bayham Street Camden Town London NW1A 0AA on 12 September 2011 | |
25 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Feb 2011 | TM02 | Termination of appointment of Stephen Sugarman as a secretary | |
30 Nov 2010 | TM01 | Termination of appointment of Stephen Sugarman as a director | |
02 Nov 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Oct 2010 | AP01 | Appointment of Bianca Amie Sugarman as a director | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
18 Nov 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
11 Sep 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 5TH floor 7-10 chandos street london W1G 9DQ | |
30 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
12 Nov 2008 | 288b | Appointment terminated director company directors LIMITED | |
05 Sep 2008 | 288a | Director and secretary appointed stephen michael sugarman | |
14 Aug 2008 | NEWINC | Incorporation |