Advanced company searchLink opens in new window

BUY MY WARDROBE LTD

Company number 07746288

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)
04 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2016 AD01 Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to C/O Bridge Newland Limited 9 Railway Terrace Rugby Warwickshire CV21 3EN on 20 October 2016
17 Oct 2016 4.20 Statement of affairs with form 4.19
17 Oct 2016 600 Appointment of a voluntary liquidator
17 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
13 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 19 August 2015 with full list of shareholders
25 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/09/2014
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 3,177.91
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 3,079.97
26 Jun 2015 AP01 Appointment of Ms Kerri Lynn Mckechnie as a director on 10 June 2015
26 Jun 2015 AP01 Appointment of Mr David Suddens as a director on 10 June 2015
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Apr 2015 TM01 Termination of appointment of Richard Craig Thwaites as a director on 15 April 2015
05 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 2,644.48
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2016
05 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2,586.29
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 2,509.23
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 2,509.23
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,509.23