- Company Overview for FASHION DOLLZ LIMITED (09510394)
- Filing history for FASHION DOLLZ LIMITED (09510394)
- People for FASHION DOLLZ LIMITED (09510394)
- Insolvency for FASHION DOLLZ LIMITED (09510394)
- More for FASHION DOLLZ LIMITED (09510394)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2023 | AD01 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 27 April 2023 | |
27 Apr 2023 | LIQ02 | Statement of affairs | |
27 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
29 May 2020 | DS02 | Withdraw the company strike off application | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from Champion, 1 Worsley Court High Street Worsley Manchester M28 3NJ England to 651a Mauldeth Road West Chorlton Manchester M21 7SA on 4 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Champion, 1 Worsley Court High Street Worsley Manchester M28 3NJ on 20 March 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
26 Feb 2016 | AD01 | Registered office address changed from 5a the Willows Betton Road Market Drayton Shropshire TF9 1HH England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 26 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Stephanie Zapolski as a director on 1 November 2015 |