Advanced company searchLink opens in new window

FINESSE FASHION LIMITED

Company number 11149616

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
06 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Apr 2021 AAMD Amended total exemption full accounts made up to 31 January 2019
22 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
11 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
22 Feb 2020 AA Accounts for a dormant company made up to 31 January 2019
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
06 Feb 2020 AD01 Registered office address changed from 8 Clinton House 2-4 Clinton Terrace Derby Road the Park Nottingham Nottinghamshire NG7 1LY to 8 the Clock Tower East Canning Terrace Nottingham Nottinghamshire NG7 3nd on 6 February 2020
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AD01 Registered office address changed from 8 Clinton House 2-4 Clinton Terrace Nottingham NG7 1LY England to 8 Clinton House 2-4 Clinton Terrace Derby Road the Park Nottingham Nottinghamshire NG7 1LY on 7 February 2019
06 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
06 Feb 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 8 Clinton House 2-4 Clinton Terrace Nottingham NG7 1LY on 6 February 2019
16 Apr 2018 PSC07 Cessation of Saqib Aziz as a person with significant control on 16 April 2018
16 Apr 2018 TM01 Termination of appointment of Saqib Aziz as a director on 16 April 2018
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 100