- Company Overview for DRESS THE PART LTD (07173658)
- Filing history for DRESS THE PART LTD (07173658)
- People for DRESS THE PART LTD (07173658)
- Insolvency for DRESS THE PART LTD (07173658)
- More for DRESS THE PART LTD (07173658)
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
|
|
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
|
|
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
|
|
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 |