Advanced company searchLink opens in new window

FASHION 87 LTD

Company number 09733035

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2019 CS01 Confirmation statement made on 20 July 2018 with updates
05 Apr 2019 AD01 Registered office address changed from Unit 2 44 Linden Street Leicester LE5 5EE United Kingdom to Unit a Evelyn Road Birmingham B11 3JJ on 5 April 2019
16 Jan 2019 PSC04 Change of details for Mr Mukeshbhai Vinubhai Patel as a person with significant control on 10 February 2018
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AD01 Registered office address changed from 72 Dorothy Road Leicester LE5 5DQ England to Unit 2 44 Linden Street Leicester LE5 5EE on 16 July 2018
17 May 2018 AD01 Registered office address changed from Unit 7 Benson Street Leicester LE5 4HB England to 72 Dorothy Road Leicester LE5 5DQ on 17 May 2018
01 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC01 Notification of Mukeshbhai Vinubhai Patel as a person with significant control on 27 December 2016
20 Jul 2017 PSC07 Cessation of Labhu Suka Keshwala as a person with significant control on 26 December 2016
16 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Feb 2017 AP01 Appointment of Mukeshbhai Vinubhai Patel as a director on 27 December 2016
02 Feb 2017 TM01 Termination of appointment of Labhu Suka Keshwala as a director on 26 December 2016
23 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
16 Sep 2015 AD01 Registered office address changed from Unit 4 270 st. Saviours Road Leicester LE5 4HF England to Unit 7 Benson Street Leicester LE5 4HB on 16 September 2015
14 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-14
  • GBP 1