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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
19 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted