Advanced company searchLink opens in new window

FRANC HERMES DRESS GROUP LIMITED

Company number 06944274

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 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AD01 Registered office address changed from A1 Fat Earls Court Road London SW5 9AH England to A1 Fat Earls Court Road London SW5 9AH on 22 December 2017
22 Dec 2017 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to A1 Fat Earls Court Road London SW5 9AH on 22 December 2017
22 Dec 2017 AP04 Appointment of Tinghe Inter Ltd as a secretary on 22 December 2017
14 Dec 2017 TM02 Termination of appointment of Ghj Int'l Business Condulting Limited as a secretary on 14 December 2017
14 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Dec 2017 AA01 Current accounting period extended from 30 June 2018 to 12 December 2018
14 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
30 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
25 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
01 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
01 Dec 2014 AP04 Appointment of Ghj Int'l Business Condulting Limited as a secretary on 1 December 2014
12 Dec 2013 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP on 12 December 2013
12 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
12 Dec 2013 AD01 Registered office address changed from Chase Buiness Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 12 December 2013
17 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr Robert Anthony Saretsky as a director
17 Jan 2012 TM01 Termination of appointment of Ziyang Chang as a director