- Company Overview for XPRESS FASHION LIMITED (07531430)
- Filing history for XPRESS FASHION LIMITED (07531430)
- People for XPRESS FASHION LIMITED (07531430)
- More for XPRESS FASHION LIMITED (07531430)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2016 | TM01 | Termination of appointment of David Watson as a director on 12 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Michael Carris as a director on 12 November 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Mar 2016 | AP01 | Appointment of Mr David Watson as a director on 7 January 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Kamran Noble as a director on 7 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Aftab Ahmed as a director on 8 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Kamran Noble as a director on 5 February 2016 | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | TM01 | Termination of appointment of Syed Imran Raza Rizvi as a director on 10 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Aftab Ahmed as a director on 10 August 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Syed Imran Raza Rizvi as a director on 22 February 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Syed Imran Raza Rizvi as a director on 16 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | TM01 | Termination of appointment of Sajjad Asghar as a director on 2 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Lowry Mill Lees Street. Pendlebury Swinton Manchester M27 6DB England to Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Lowry Mill Lees Street, Pendlebury Swinton Manchester M27 6DB on 24 February 2015 |