Advanced company searchLink opens in new window

PASSION 4 ITALIAN FASHION LTD

Company number 06954975

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
19 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 102
28 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 102
08 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Aug 2013 AD01 Registered office address changed from Unit 8 Crown Parade Crown Street Warrington WA1 2AE on 28 August 2013
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
24 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
18 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
18 Jul 2012 AD01 Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 18 July 2012
24 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
01 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
10 Dec 2009 AP03 Appointment of Alison Mary Barnes as a secretary
10 Dec 2009 AP01 Appointment of Eloise Marie Barnes as a director
10 Dec 2009 AP01 Appointment of Alison Mary Barnes as a director
10 Dec 2009 AP01 Appointment of Jessica Rose Barnes as a director
10 Dec 2009 TM01 Termination of appointment of Alison Rigby as a director
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 102
07 Jul 2009 NEWINC Incorporation