- Company Overview for IFASHIONDESIGN LIMITED (06887791)
- Filing history for IFASHIONDESIGN LIMITED (06887791)
- People for IFASHIONDESIGN LIMITED (06887791)
- More for IFASHIONDESIGN LIMITED (06887791)
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 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2013 | DS01 | Application to strike the company off the register | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jan 2013 | AD01 | Registered office address changed from 82 Blind Lane Bourne End Buckinghamshire SL8 5LD United Kingdom on 22 January 2013 | |
07 Jun 2012 | AR01 |
Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 9 November 2010 | |
19 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Claire Gray on 27 April 2010 | |
08 May 2009 | 288b | Appointment Terminated Secretary kevin brewer | |
27 Apr 2009 | NEWINC | Incorporation |