Advanced company searchLink opens in new window

XPRESS FASHION LIMITED

Company number 07531430

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
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
  • GBP 1,000
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
  • GBP 100
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