Advanced company searchLink opens in new window

BEDROCK FASHIONS LIMITED

Company number 07528814

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)
28 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 AD01 Registered office address changed from 107 Bell Street London NW1 6TL to 26-28 Bedford Row London WC1R 4HE on 8 June 2017
07 Jun 2017 LIQ02 Statement of affairs
07 Jun 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Mrs Deborah Rose Tynan on 22 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Oct 2015 CH01 Director's details changed for Mrs Deborah Rose Tynan on 23 October 2015
05 Oct 2015 CH01 Director's details changed for Ms Catherine Patricia Mills on 5 October 2015
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
03 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2012 TM01 Termination of appointment of Martin Tynan as a director
17 May 2012 AD01 Registered office address changed from 107 Bell Street London London NW1 6TL England on 17 May 2012
17 May 2012 AA01 Current accounting period extended from 29 February 2012 to 31 July 2012
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1