Advanced company searchLink opens in new window

FAMOUS DESIGNS ONLINE LIMITED

Company number 08501932

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 CS01 Confirmation statement made on 24 April 2017 with updates
07 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
24 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
18 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
18 Aug 2016 CH01 Director's details changed for Mr Benjamin Fielding on 15 August 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
07 Jul 2015 AP01 Appointment of Mr Benjamin Fielding as a director on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Joanne Vines as a director on 7 July 2015
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
23 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
23 Dec 2014 CH01 Director's details changed for Mrs Joanne Vines on 3 December 2014
23 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 December 2014
23 Dec 2014 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
19 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
24 Apr 2013 NEWINC Incorporation