Advanced company searchLink opens in new window

FASHION DOLLZ LIMITED

Company number 09510394

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-11
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
  • GBP 100
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