- Company Overview for DRESSWISE LIMITED (08037885)
- Filing history for DRESSWISE LIMITED (08037885)
- People for DRESSWISE LIMITED (08037885)
- Charges for DRESSWISE LIMITED (08037885)
- More for DRESSWISE LIMITED (08037885)
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) |
---|---|---|---|
19 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
12 Jan 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 12 January 2024 | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Jan 2022 | PSC04 | Change of details for Mrs Lisa Wise as a person with significant control on 10 January 2022 | |
10 Jan 2022 | PSC04 | Change of details for Mrs Victoria Amanda Lane as a person with significant control on 10 January 2022 | |
16 Sep 2021 | AD01 | Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to 85 Great Portland Street London W1W 7LT on 16 September 2021 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Bobby Lane as a director on 31 August 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Feb 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Spitalfields House Stirling Way Borehamwood WD6 2FX on 29 February 2020 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
23 Jun 2017 | MR01 | Registration of charge 080378850001, created on 23 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
06 Mar 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 |