LITTLE RED SQUIRREL FASHION LIMITED
Company number 10436966
- Company Overview for LITTLE RED SQUIRREL FASHION LIMITED (10436966)
- Filing history for LITTLE RED SQUIRREL FASHION LIMITED (10436966)
- People for LITTLE RED SQUIRREL FASHION LIMITED (10436966)
- More for LITTLE RED SQUIRREL FASHION LIMITED (10436966)
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) |
---|---|---|---|
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
10 Aug 2021 | PSC01 | Notification of Isfahan Chombo Kade as a person with significant control on 15 July 2021 | |
10 Aug 2021 | PSC07 | Cessation of Muhammad Jan Sakhizadeh as a person with significant control on 15 July 2021 | |
10 Aug 2021 | PSC07 | Cessation of Waisuddin Walizadah as a person with significant control on 15 July 2021 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
15 Jul 2021 | TM01 | Termination of appointment of Muhammad Jan Sakhizadeh as a director on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 48 Great Russell Street London WC1B 3PA England to Flat 7 594 Commercial Road London E14 7JR on 15 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Isfahan Chombo Kade as a director on 15 July 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
22 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Great Russell Street London WC1B 3PA on 22 February 2020 | |
22 Feb 2020 | PSC01 | Notification of Waisuddin Walizadah as a person with significant control on 21 February 2020 | |
22 Feb 2020 | PSC07 | Cessation of Nargiza Zairova as a person with significant control on 21 February 2020 | |
22 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
22 Feb 2020 | PSC07 | Cessation of Ghulam Sarwar Afzaly as a person with significant control on 21 February 2020 | |
22 Feb 2020 | PSC01 | Notification of Muhammad Jan Sakhizadeh as a person with significant control on 21 February 2020 | |
22 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
22 Feb 2020 | TM01 | Termination of appointment of Nargiza Zairova as a director on 21 February 2020 | |
22 Feb 2020 | AP01 | Appointment of Mr Muhammad Jan Sakhizadeh as a director on 21 February 2020 | |
20 Feb 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
09 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
03 Jun 2019 | PSC04 | Change of details for Mrs Nargiza Zairova as a person with significant control on 28 May 2019 |