- Company Overview for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
- Filing history for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
- People for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
- Charges for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
- Insolvency for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
- More for ACTIVEWEAR CLOTHING ONLINE LIMITED (08932911)
| 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) |
|---|---|---|---|
| 20 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 26 Sep 2018 | AD01 | Registered office address changed from Unit 5 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcestershire B98 8YW to 79 Caroline Street Birmingham B3 1UP on 26 September 2018 | |
| 25 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
| 25 Sep 2018 | LIQ02 | Statement of affairs | |
| 25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
| 12 Apr 2018 | MR01 | Registration of charge 089329110001, created on 23 March 2018 | |
| 28 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
| 11 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
| 30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 14 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
| 29 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
| 29 Nov 2015 | TM01 | Termination of appointment of Todd Goddard as a director on 28 November 2015 | |
| 15 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 16 Sep 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 April 2015 | |
| 04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
| 03 Sep 2015 | AP01 | Appointment of Mr Steven David Robert Frost as a director on 3 September 2015 | |
| 20 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
| 19 Feb 2015 | TM01 | Termination of appointment of Christopher John Hatfield as a director on 30 January 2015 | |
| 19 Feb 2015 | AP01 | Appointment of Todd Goddard as a director on 29 January 2015 | |
| 19 Feb 2015 | AD01 | Registered office address changed from Clothing House 67 - 68 Suite 34 Hatton Garden London EC1N 8JY to Unit 5 Redditch Trade Centre New Meadow Road Lakeside Redditch Worcestershire B98 8YW on 19 February 2015 | |
| 25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
| 11 Mar 2014 | NEWINC |
Incorporation
|