Advanced company searchLink opens in new window

FASHION FOCUS LIMITED

Company number 02049556

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)
21 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
04 Jan 2016 AD01 Registered office address changed from New Look House Mercery Road Weymouth Dorset DT3 5HJ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 4 January 2016
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
10 Dec 2015 4.70 Declaration of solvency
17 Nov 2015 AA Accounts for a dormant company made up to 28 March 2015
06 Nov 2015 AP03 Appointment of Ms Laura Elizabeth Battley as a secretary on 3 November 2015
06 Nov 2015 TM02 Termination of appointment of Keith Gosling as a secretary on 3 November 2015
04 Nov 2015 SH20 Statement by Directors
04 Nov 2015 SH19 Statement of capital on 4 November 2015
  • GBP 1.00
04 Nov 2015 CAP-SS Solvency Statement dated 03/11/15
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 71,086
16 Dec 2014 AP01 Appointment of Mr Richard John Collyer as a director on 11 December 2014
27 Oct 2014 AA Accounts for a dormant company made up to 29 March 2014
06 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 71,086
15 Apr 2014 AP01 Appointment of Mr Anders Christian Kristiansen as a director
15 Apr 2014 TM01 Termination of appointment of Alastair Miller as a director
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
31 Jul 2013 AA Accounts for a dormant company made up to 30 March 2013
26 Oct 2012 AA Accounts for a dormant company made up to 24 March 2012
07 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders