Advanced company searchLink opens in new window

FREE FASHION JEWELRY CO., LTD

Company number 08809032

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 30 March 2022
25 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 14 December 2020
10 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Nov 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
29 Nov 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 28 November 2016
29 Nov 2016 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 28 November 2016
29 Nov 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 29 November 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
02 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000