Advanced company searchLink opens in new window

GLOBAL FASHION GROUP UK HOLDINGS LIMITED

Company number 09193067

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2017 AD01 Registered office address changed from The Space Holborn 235 High Holborn London WC1V 7LE Great Britain to The Space (Regent Street) 120 Regent Street London W1B 5FE on 16 October 2017
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
28 Apr 2017 AA01 Previous accounting period extended from 31 August 2016 to 28 February 2017
04 Apr 2017 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to The Space Holborn 235 High Holborn London WC1V 7LE on 4 April 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
05 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
04 Aug 2016 AP01 Appointment of Mr Nils Chrestin as a director on 22 July 2016
04 Aug 2016 AP01 Appointment of Mr Romain Voog as a director on 22 July 2016
04 Aug 2016 TM01 Termination of appointment of Sanjeev Mohanty as a director on 22 July 2016
04 Aug 2016 AP03 Appointment of Mrs Yana Valletta as a secretary on 22 July 2016
04 Aug 2016 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG to 1 Berkeley Street London W1J 8DJ on 4 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2015 AP01 Appointment of Mr. Sanjeev Mohanty as a director on 7 December 2015
14 Dec 2015 TM01 Termination of appointment of Nils Chrestin as a director on 8 December 2015
27 Oct 2015 TM01 Termination of appointment of Arun Chandra Mohan as a director on 15 October 2015
22 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 AP01 Appointment of Mr Nils Chrestin as a director on 14 October 2015
21 Oct 2015 CH01 Director's details changed for Arun Chandra Mohan on 28 January 2015
12 Nov 2014 AD01 Registered office address changed from C/O Avanta 20 Hanover Square London W1S 1JY United Kingdom to 4 Cavendish Square London W1G 0PG on 12 November 2014
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 100