- Company Overview for D'MARIE FASHIONS LIMITED (07997253)
- Filing history for D'MARIE FASHIONS LIMITED (07997253)
- People for D'MARIE FASHIONS LIMITED (07997253)
- More for D'MARIE FASHIONS LIMITED (07997253)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AD01 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
08 Jun 2015 | AD01 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 8 June 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 6 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
02 Apr 2012 | AP01 | Appointment of D'marie Mueller as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
20 Mar 2012 | NEWINC |
Incorporation
|