- Company Overview for FASHION APPAREL LIMITED (10741539)
- Filing history for FASHION APPAREL LIMITED (10741539)
- People for FASHION APPAREL LIMITED (10741539)
- Registers for FASHION APPAREL LIMITED (10741539)
- More for FASHION APPAREL LIMITED (10741539)
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) |
---|---|---|---|
04 Apr 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
12 Apr 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
14 Mar 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 June 2021
|
|
05 Aug 2021 | PSC04 | Change of details for Mr Michael Andre Marcel Destombes as a person with significant control on 17 June 2021 | |
05 Aug 2021 | PSC01 | Notification of David Michael Jacobs as a person with significant control on 17 June 2021 | |
05 May 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
10 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
27 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
19 Mar 2020 | PSC07 | Cessation of David Michael Jacobs as a person with significant control on 10 July 2018 | |
19 Mar 2020 | PSC04 | Change of details for Mr Michael Andre Marcel Destombes as a person with significant control on 10 July 2018 | |
13 Jun 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
15 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2019 | AP01 | Appointment of Mr Geoffrey Hugh Melamet as a director on 1 March 2019 | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AA01 | Current accounting period extended from 30 April 2018 to 30 June 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
05 Jun 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
05 Jun 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH |