Advanced company searchLink opens in new window

DRESSED BY KS LIMITED

Company number 07038706

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 DS01 Application to strike the company off the register
22 Feb 2016 AA Micro company accounts made up to 30 June 2015
30 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
10 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
23 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2013 AR01 Annual return made up to 13 October 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Miss Rebecca Lucy Tranmer on 7 January 2013
05 Dec 2012 AD01 Registered office address changed from 24 Far Field Road Rotherham S65 3DB England on 5 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Miss Rebecca Pincott on 7 January 2010
22 Jan 2010 CERTNM Company name changed dress by ks LTD\certificate issued on 22/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
04 Jan 2010 CONNOT Change of name notice
13 Oct 2009 NEWINC Incorporation