Advanced company searchLink opens in new window

B.S. (CLOTHING) DESIGN LIMITED

Company number 06838050

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
28 Oct 2014 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 January 2010
22 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Ann Clark on 1 October 2009
22 Mar 2010 CH01 Director's details changed for Deborah Avery on 1 October 2009
12 Mar 2010 TM02 Termination of appointment of Jonathan Fenster as a secretary
12 Mar 2010 AP03 Appointment of Stephen Charles Roston as a secretary
20 Mar 2009 288a Director appointed ann clark
20 Mar 2009 288a Director appointed deborah avery
20 Mar 2009 288a Director appointed stephen roston
20 Mar 2009 288a Secretary appointed jonathan fenster
05 Mar 2009 288b Appointment terminated director ian dunsford
05 Mar 2009 NEWINC Incorporation