- 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) |
---|---|---|---|
23 Feb 2015 | AP01 | Appointment of Mr Syed Imran Raza Rizvi as a director on 1 February 2015 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
01 Sep 2014 | TM01 | Termination of appointment of Nathan Clifford Foley as a director on 31 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Sajjad Asghar as a director on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 5 Butts Court Canterbury Kent CT4 5NT to 83 Ducie Street Manchester M1 2JQ on 1 September 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
19 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
28 Mar 2012 | CERTNM |
Company name changed starlight property services (kent) LIMITED\certificate issued on 28/03/12
|
|
19 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
16 Feb 2011 | NEWINC |
Incorporation
|