Advanced company searchLink opens in new window

CASHMERE BY DESIGN LIMITED

Company number 02874397

Filter by category

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
16 Apr 2015 TM01 Termination of appointment of Edward Richard Murray as a director on 20 March 2015
16 Apr 2015 TM01 Termination of appointment of Diana Petre as a director on 20 March 2015
16 Apr 2015 TM02 Termination of appointment of Diana Petre as a secretary on 20 March 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from 79 Fortess Road London NW5 1AG to 6Th Floor 25 Farringdon Street London EC4A 4AB on 4 December 2014
18 Jun 2014 AD02 Register inspection address has been changed from 66 Chiltern Street London W1U 4JT United Kingdom
28 May 2014 AUD Auditor's resignation
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
05 Feb 2014 CH01 Director's details changed for Mrs Diana Petre on 13 March 2013
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
16 Feb 2011 AD02 Register inspection address has been changed from 82 St John Street London EC1M 4JN United Kingdom
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Feb 2010 AD03 Register(s) moved to registered inspection location
11 Feb 2010 AD03 Register(s) moved to registered inspection location
11 Feb 2010 AD03 Register(s) moved to registered inspection location