- Company Overview for JD FASHION LTD (08901863)
- Filing history for JD FASHION LTD (08901863)
- People for JD FASHION LTD (08901863)
- Charges for JD FASHION LTD (08901863)
- Registers for JD FASHION LTD (08901863)
- More for JD FASHION LTD (08901863)
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 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 2 st Georges Mews Westminster Bridge Road London SE1 7JB to 2 st. Georges Mews 43 Westminster Bridge Road London SE1 7JB on 13 September 2016 | |
11 Sep 2016 | CH01 | Director's details changed for Mr Akhter Hussain Warraich on 1 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Jun 2016 | TM01 | Termination of appointment of Amir Bashir as a director on 9 June 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Akhter Hussain Warraich as a director on 15 January 2016 | |
03 Jan 2016 | TM01 | Termination of appointment of Saffa Akhtar as a director on 30 December 2015 | |
03 Jan 2016 | AP01 | Appointment of Mr Amir Bashir as a director on 30 December 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Sep 2014 | CH01 | Director's details changed for Mrs Saffa Akhtar on 8 August 2014 | |
09 Aug 2014 | CH01 | Director's details changed for Mrs Saffa Akhtar on 6 August 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
01 Jun 2014 | CH01 | Director's details changed for Mrs Saffa Akhtar on 1 April 2014 | |
01 Jun 2014 | TM01 | Termination of appointment of Akhter Warraich as a director | |
01 Jun 2014 | AD01 | Registered office address changed from 7 - Cedar Court 60 - Lawn Close Datchet Slough SL3 9LA on 1 June 2014 | |
23 May 2014 | AP01 | Appointment of Mrs Saffa Akhtar as a director | |
15 May 2014 | AR01 | Annual return made up to 15 May 2014 with full list of shareholders | |
14 May 2014 | TM01 | Termination of appointment of Afia Butt as a director | |
14 May 2014 | AP01 | Appointment of Mr Akhter Hussain Warraich as a director | |
14 May 2014 | AD01 | Registered office address changed from 2 Parklands Drive Fulwood Preston PR2 9SH England on 14 May 2014 | |
19 Feb 2014 | NEWINC | Incorporation |