FASHION HEAVEN INTERNATIONAL LIMITED
Company number 06896007
- Company Overview for FASHION HEAVEN INTERNATIONAL LIMITED (06896007)
- Filing history for FASHION HEAVEN INTERNATIONAL LIMITED (06896007)
- People for FASHION HEAVEN INTERNATIONAL LIMITED (06896007)
- Insolvency for FASHION HEAVEN INTERNATIONAL LIMITED (06896007)
- More for FASHION HEAVEN INTERNATIONAL LIMITED (06896007)
| 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 Mar 2025 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 21 March 2025 | |
| 21 Mar 2025 | 600 | Appointment of a voluntary liquidator | |
| 21 Mar 2025 | RESOLUTIONS |
Resolutions
|
|
| 21 Mar 2025 | LIQ02 | Statement of affairs | |
| 23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 14 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
| 29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 27 Jun 2023 | AD01 | Registered office address changed from 84 Leighton Road London W13 9DS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 June 2023 | |
| 10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
| 10 May 2023 | PSC04 | Change of details for Ms Fiona Melanie Abrahams as a person with significant control on 5 May 2023 | |
| 20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 14 Jun 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
| 29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 13 Sep 2021 | AP04 | Appointment of Highgate Accountancy Limited as a secretary on 13 September 2021 | |
| 13 Sep 2021 | AD01 | Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to 84 Leighton Road London W13 9DS on 13 September 2021 | |
| 06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
| 29 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
| 10 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
| 31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 07 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
| 29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 12 Feb 2019 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 12 February 2019 | |
| 18 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
| 18 May 2018 | PSC04 | Change of details for Ms Fiona Melanie Abrahams as a person with significant control on 18 May 2018 | |
| 15 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 |