Advanced company searchLink opens in new window

ALL ABOUT YOU (LONDON) LIMITED

Company number 06723637

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
07 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
01 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for Pb Secretarial Services Limited on 1 August 2010
17 Aug 2010 AD01 Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB on 17 August 2010
14 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
25 Nov 2009 AD01 Registered office address changed from C/O Pini Bingham & Partners 30 St. John's Lane London EC1M 4NB on 25 November 2009
16 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Pierre Croset on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Lawrence Cooke on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Bonnie Arakie on 13 November 2009
13 Nov 2009 CH04 Secretary's details changed for Pb Secretarial Services Limited on 13 November 2009
14 Oct 2008 NEWINC Incorporation