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)
10 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
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