- Company Overview for FRANCESCA'S HULL LIMITED (09133451)
- Filing history for FRANCESCA'S HULL LIMITED (09133451)
- People for FRANCESCA'S HULL LIMITED (09133451)
- More for FRANCESCA'S HULL LIMITED (09133451)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Steven Monaghan as a director on 28 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Steven David Monaghan as a director on 28 September 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AP01 | Appointment of Mr Steven Monaghan as a director on 28 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Alia Hakim as a director on 28 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|