Advanced company searchLink opens in new window

DRESS CIRCLE OF LONDON LIMITED

Company number 07359397

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2017 AD01 Registered office address changed from Unit 6 Brakeshear House 164 High Street Barnet Hertfordshire EN5 5XP to Unit 8D Shakespeare Industrial Estate, Shakespeare Street Watford WD24 5RR on 29 January 2017
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
25 Jan 2016 AA Micro company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
24 Jul 2014 AD01 Registered office address changed from Broad House the Broadway Old Hatfield Herts AL9 5BG United Kingdom to Unit 6 Brakeshear House 164 High Street Barnet Hertfordshire EN5 5XP on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Lyn Oborne as a director on 5 April 2014
24 Jul 2014 TM01 Termination of appointment of Murray Roy Allan as a director on 5 April 2014
24 Jul 2014 AP01 Appointment of Mr Leon Anthony Allen as a director on 5 April 2014
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AA Accounts for a dormant company made up to 30 April 2012
22 May 2013 AA01 Current accounting period shortened from 31 August 2012 to 30 April 2012
13 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
31 Oct 2012 AP01 Appointment of Mr Murray Roy Allan as a director
27 Jul 2012 TM01 Termination of appointment of Murray Allan as a director
27 Jul 2012 AP01 Appointment of Ms Lyn Oborne as a director
25 May 2012 AA Accounts for a dormant company made up to 31 August 2011
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
26 Apr 2012 AP01 Appointment of Mr Murray Roy Allan as a director
26 Apr 2012 TM01 Termination of appointment of Christopher Wright as a director
05 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders