Advanced company searchLink opens in new window

FASHION EXCHANGE (RETAIL) LIMITED

Company number 07100669

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2011 TM02 Termination of appointment of Michael Margolis as a secretary on 11 October 2011
10 Nov 2011 TM01 Termination of appointment of Juliette Margolis as a director on 18 October 2011
10 Nov 2011 TM01 Termination of appointment of Michael Margolis as a director on 11 October 2011
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 DS01 Application to strike the company off the register
21 Aug 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
18 Aug 2011 AD01 Registered office address changed from 4th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 18 August 2011
10 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
13 Jan 2011 CH01 Director's details changed for Michael Margolis on 23 November 2010
13 Jan 2011 CH03 Secretary's details changed for Michael Margolis on 23 November 2010
13 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2010 SH08 Change of share class name or designation
04 Mar 2010 SH08 Change of share class name or designation
02 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 December 2009
  • GBP 100
15 Feb 2010 AP01 Appointment of Juliette Margolis as a director
15 Feb 2010 AP01 Appointment of Michael Margolis as a director
15 Feb 2010 AP03 Appointment of Michael Margolis as a secretary
17 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
10 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)