Advanced company searchLink opens in new window

FASHION & CULTURE LTD

Company number 08899999

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
07 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AA Micro company accounts made up to 26 October 2018
27 Oct 2018 AA01 Previous accounting period shortened from 28 February 2019 to 26 October 2018
16 Mar 2018 AA Micro company accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
08 May 2017 AA Micro company accounts made up to 27 February 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Apr 2016 AA Micro company accounts made up to 29 February 2016
21 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
07 Apr 2015 AA Micro company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH01 Director's details changed for Alessia Di Blasio on 19 March 2014
04 Mar 2015 CH01 Director's details changed for Gianfranco Di Blasio on 18 February 2014
04 Mar 2015 CH03 Secretary's details changed for Alessia Di Blasio on 18 February 2014
04 Mar 2015 AD01 Registered office address changed from 23 Leigham Court Road London SW16 2QN England to 420a Streatham High Road London SW16 3SN on 4 March 2015
19 Jun 2014 AD01 Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 19 June 2014
12 May 2014 AD01 Registered office address changed from 23 Benhurst Court Leigham Court Road London SW16 2QN England on 12 May 2014
25 Feb 2014 AP01 Appointment of Alessia Di Blasio as a director
18 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-18
  • GBP 100