- Company Overview for 1881 CLOTHING LIMITED (07356702)
- Filing history for 1881 CLOTHING LIMITED (07356702)
- People for 1881 CLOTHING LIMITED (07356702)
- More for 1881 CLOTHING LIMITED (07356702)
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 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DS01 | Application to strike the company off the register | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Mar 2012 | AP01 | Appointment of Mr Kelvin George Dean as a director on 14 December 2011 | |
04 Mar 2012 | TM01 | Termination of appointment of Fiona Jane Mathieson as a director on 14 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
07 Oct 2010 | AP01 | Appointment of Fiona Jane Mathieson as a director | |
07 Sep 2010 | AP03 | Appointment of Susan Gladys Bull as a secretary | |
07 Sep 2010 | AP01 | Appointment of Susan Gladys Bull as a director | |
31 Aug 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
31 Aug 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
25 Aug 2010 | NEWINC | Incorporation |