Advanced company searchLink opens in new window

DRESS THE PART LTD

Company number 07173658

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)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2016 AD01 Registered office address changed from Suite L Radford Business Centre, Radford Way Billericay Essex CM12 0BZ to Olympia House Armitage Road London NW11 8RQ on 3 June 2016
01 Jun 2016 4.20 Statement of affairs with form 4.19
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
18 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
30 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
20 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
26 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from Beke Lodge, Beke Hall Chase North, Rayleigh, Essex SS6 9EZ United Kingdom on 20 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 TM01 Termination of appointment of Audrey Mclellan Murphy as a director
28 Aug 2012 AP01 Appointment of Mr Michael O'connell as a director
27 Aug 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
09 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
27 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Audrey Jean Mclellan Murphy on 2 March 2011
11 Mar 2010 AP01 Appointment of Audrey Jean Mclellan Murphy as a director
06 Mar 2010 TM01 Termination of appointment of Ela Shah as a director