FASHION HOUSE MANAGEMENT UK LIMITED
Company number SC388510
- Company Overview for FASHION HOUSE MANAGEMENT UK LIMITED (SC388510)
- Filing history for FASHION HOUSE MANAGEMENT UK LIMITED (SC388510)
- People for FASHION HOUSE MANAGEMENT UK LIMITED (SC388510)
- More for FASHION HOUSE MANAGEMENT UK LIMITED (SC388510)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
03 Oct 2023 | CH01 | Director's details changed for Mr Brendon O'reilly on 9 May 2023 | |
03 Oct 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Aug 2023 | AD01 | Registered office address changed from 22 Dunblane Street Glasgow G4 0HJ Scotland to 7a Newton Terrace Glasgow G3 7PJ on 23 August 2023 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
21 Mar 2023 | PSC01 | Notification of Brendon O'reilly as a person with significant control on 30 March 2022 | |
21 Mar 2023 | PSC07 | Cessation of Fashion House Service Sp. Z O.O. as a person with significant control on 30 March 2022 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
13 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
28 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Aug 2018 | AD01 | Registered office address changed from 60 st Enoch Square Glasgow Lanarkshire G1 4AG to 22 Dunblane Street Glasgow G4 0HJ on 20 August 2018 |