- Company Overview for FENICE CLOTHING LIMITED (10719463)
- Filing history for FENICE CLOTHING LIMITED (10719463)
- People for FENICE CLOTHING LIMITED (10719463)
- Charges for FENICE CLOTHING LIMITED (10719463)
- More for FENICE CLOTHING LIMITED (10719463)
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) |
---|---|---|---|
08 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
13 Jul 2021 | PSC07 | Cessation of Cosagi Text. Ltd as a person with significant control on 10 July 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Mar 2021 | MR04 | Satisfaction of charge 107194630001 in full | |
11 Sep 2020 | PSC02 | Notification of Cosagi Text. Ltd as a person with significant control on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
11 Sep 2020 | PSC07 | Cessation of P C S Direction Ltd as a person with significant control on 11 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Jun 2018 | MR01 | Registration of charge 107194630001, created on 18 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
06 Jun 2018 | PSC01 | Notification of Patricia Donegan as a person with significant control on 4 June 2018 | |
17 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/01/2018 | |
20 Apr 2018 | PSC06 | Change of details for P C S Direction Ltd as a person with significant control on 10 January 2018 | |
20 Apr 2018 | PSC07 | Cessation of Patricia Donegan as a person with significant control on 10 January 2018 | |
20 Apr 2018 | PSC07 | Cessation of Euro-Link Clothing Limited as a person with significant control on 10 January 2018 | |
11 Jan 2018 | CS01 |
Confirmation statement made on 11 January 2018 with updates
|