- Company Overview for KEY FASHION LIMITED (08003391)
- Filing history for KEY FASHION LIMITED (08003391)
- People for KEY FASHION LIMITED (08003391)
- More for KEY FASHION LIMITED (08003391)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Oct 2015 | AD01 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | AP01 | Appointment of Miss Amy Andrea Childs as a director | |
09 Aug 2013 | CH01 | Director's details changed for Ms Claire Powell on 5 July 2013 | |
05 Jul 2013 | CERTNM |
Company name changed celebrity fashion clothing LIMITED\certificate issued on 05/07/13
|
|
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 5 November 2012 | |
23 Mar 2012 | NEWINC | Incorporation |