- Company Overview for FASHION RIBBON LIMITED (00943118)
- Filing history for FASHION RIBBON LIMITED (00943118)
- People for FASHION RIBBON LIMITED (00943118)
- Charges for FASHION RIBBON LIMITED (00943118)
- More for FASHION RIBBON LIMITED (00943118)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | DS01 | Application to strike the company off the register | |
11 Jul 2016 | AA | Micro company accounts made up to 30 June 2016 | |
02 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Frieda Rosenzweig as a director on 8 October 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH01 | Director's details changed for Charles Leonard Rosenzweig on 26 June 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from the Stables Old Covert Farm Mugginton Lane End Ashbourne Derbyshire DE6 4PP United Kingdom on 19 September 2013 | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 May 2012 | AD01 | Registered office address changed from Manners Industrial Estate Manners Avenue Iikeston Derbyshire DE7 8EF on 30 May 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AUD | Auditor's resignation | |
25 Aug 2010 | AUD | Auditor's resignation | |
13 Aug 2010 | MISC | Section 519 |