- Company Overview for THE FASHION CITY PVT LIMITED (08895418)
- Filing history for THE FASHION CITY PVT LIMITED (08895418)
- People for THE FASHION CITY PVT LIMITED (08895418)
- More for THE FASHION CITY PVT LIMITED (08895418)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 21 Lecester Road Manchester M8 0GZ to Unit 10 95-103 Brougton Lane Salford Manchester M7 1UH on 7 February 2017 | |
02 Sep 2016 | TM01 | Termination of appointment of Sajid Mukhtar as a director on 2 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Muhammad Ahsan Khan Rehmani as a director on 25 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Altaf Hussain as a director on 10 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Sajid Mukhtar as a director on 1 July 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | TM01 | Termination of appointment of Muhammad Ahsan Khan Rehmani as a director on 19 July 2016 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
11 Apr 2015 | AP01 | Appointment of Mr Altaf Hussain as a director on 1 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
25 Feb 2015 | AD01 | Registered office address changed from 14 Queens Road Manchester M8 8UF United Kingdom to 21 Lecester Road Manchester M8 0GZ on 25 February 2015 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|