- Company Overview for THE FANCY DRESS WEBSITE LIMITED (06449058)
- Filing history for THE FANCY DRESS WEBSITE LIMITED (06449058)
- People for THE FANCY DRESS WEBSITE LIMITED (06449058)
- Charges for THE FANCY DRESS WEBSITE LIMITED (06449058)
- More for THE FANCY DRESS WEBSITE LIMITED (06449058)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | TM01 | Termination of appointment of Tyrone Edwards as a director on 10 September 2018 | |
22 Dec 2017 | AP01 | Appointment of Mr Tyrone Edwards as a director on 21 December 2017 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
15 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
11 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Christine Thomas on 1 July 2015 | |
15 Dec 2015 | CH03 | Secretary's details changed for Christine Thomas on 1 July 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from 21 Davies Avenue Bryncethin Bridgend CF32 9JJ to 77 Severn Road Porthcawl Mid Glamorgan CF36 3LN on 4 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Rebecca Camilla Edwards on 5 June 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders |