- Company Overview for FASHION PRESS WEEK LIMITED (07247640)
- Filing history for FASHION PRESS WEEK LIMITED (07247640)
- People for FASHION PRESS WEEK LIMITED (07247640)
- Charges for FASHION PRESS WEEK LIMITED (07247640)
- More for FASHION PRESS WEEK LIMITED (07247640)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2015 | DS01 | Application to strike the company off the register | |
19 Aug 2014 | AR01 |
Annual return made up to 10 May 2014
Statement of capital on 2014-08-19
|
|
27 Jan 2014 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 27 January 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
28 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
09 Sep 2011 | SH02 | Sub-division of shares on 12 August 2011 | |
09 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AP01 | Appointment of Christopher Anthony Mathias as a director | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2011 | AD01 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 28 July 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
01 Nov 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
20 May 2010 | AP01 | Appointment of Samantha Ritterband as a director | |
14 May 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
10 May 2010 | NEWINC |
Incorporation
|