Advanced company searchLink opens in new window

FASHION PRESS WEEK LIMITED

Company number 07247640

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200.0
09 Sep 2011 SH02 Sub-division of shares on 12 August 2011
09 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)