- Company Overview for FASHION WHOLESALER LIMITED (07007309)
- Filing history for FASHION WHOLESALER LIMITED (07007309)
- People for FASHION WHOLESALER LIMITED (07007309)
- Charges for FASHION WHOLESALER LIMITED (07007309)
- More for FASHION WHOLESALER LIMITED (07007309)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | PSC01 | Notification of Muhammad Malik Tanveer as a person with significant control on 2 September 2019 | |
01 Oct 2019 | PSC07 | Cessation of Sumaira Javaid as a person with significant control on 2 September 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Feb 2017 | AP01 | Appointment of Mr Muhammad Malik Tanveer as a director on 15 February 2017 | |
27 Oct 2016 | TM01 | Termination of appointment of Sumaira Javaid as a director on 1 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from 245 Middleton Road Carshalton Surrey SM5 1HA to 254 Middleton Road Carshalton Surrey SM5 1HA on 6 April 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
23 Aug 2015 | AD01 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 245 Middleton Road Carshalton Surrey SM5 1HA on 23 August 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Aug 2014 | MR01 | Registration of charge 070073090001, created on 1 August 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Sumaira Javaid on 1 September 2012 |