Advanced company searchLink opens in new window

PASHION LIMITED

Company number 09826094

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 133.57
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 132.43
19 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 128.57
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 122.63
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 120.79
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 120.33
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 107.36
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102
19 May 2016 SH02 Sub-division of shares on 6 April 2016
04 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 06/04/2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
03 Feb 2016 AP01 Appointment of Mr Alexandre Pfyffer Von Altishofen as a director on 28 January 2016
02 Feb 2016 AP01 Appointment of Ms Riya Grover as a director on 28 January 2016
19 Nov 2015 TM01 Termination of appointment of Alexandre Pfyffer Von Altishofen as a director on 19 November 2015
23 Oct 2015 AD01 Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN United Kingdom to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 23 October 2015
15 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-15
  • GBP 100