Advanced company searchLink opens in new window

FASHIONFLOW LIMITED

Company number 04699148

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)
02 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 CH01 Director's details changed for Mr Perry Frederick Watts on 15 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Keith Roy Smith on 15 January 2016
04 Dec 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
04 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
30 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
02 May 2013 CH01 Director's details changed for Mr Perry Frederick Watts on 1 May 2013
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
25 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
10 Jan 2012 CERTNM Company name changed power europe development no. 2 LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19
10 Jan 2012 CONNOT Change of name notice
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
21 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Keith Roy Smith on 14 January 2010
04 Feb 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010
18 Sep 2009 288a Director appointed mr keith smith