Advanced company searchLink opens in new window

FASHY UK LIMITED

Company number 04021967

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 3 August 2017
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 3 August 2016
24 Aug 2015 AD01 Registered office address changed from 192 Alma Road Charminster Bournemouth Dorset BH9 1AJ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 24 August 2015
21 Aug 2015 4.70 Declaration of solvency
21 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-04
12 May 2015 AA Accounts for a small company made up to 31 December 2014
30 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
23 Apr 2014 AA Accounts for a small company made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 May 2013 AA Accounts for a small company made up to 31 December 2012
03 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of Alan Gardner as a director
02 Jul 2012 TM02 Termination of appointment of Alan Gardner as a secretary
02 Jul 2012 TM01 Termination of appointment of Alan Gardner as a director
26 Apr 2012 AA Accounts for a small company made up to 31 December 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Mr Volker Kraus on 19 October 2010
17 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Alan David Gardner on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Claus Lutz Muller on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Volker Kraus on 16 June 2010