Advanced company searchLink opens in new window

SIAN MARIE FASHION LTD

Company number 11202204

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)
06 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited, 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 6 December 2023
03 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2023 AD01 Registered office address changed from Preston House Preston Street Bradford BD7 1JE England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 1 March 2023
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 LIQ02 Statement of affairs
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-17
21 Feb 2023 PSC07 Cessation of Sian Marie Gabbidon as a person with significant control on 21 February 2023
21 Feb 2023 TM02 Termination of appointment of Sian Marie Gabbidon as a secretary on 21 February 2023
21 Feb 2023 TM01 Termination of appointment of Sian Marie Gabbidon as a director on 21 February 2023
04 May 2022 AD01 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to Preston House Preston Street Bradford BD7 1JE on 4 May 2022
04 Apr 2022 AP03 Appointment of Miss Sian Marie Gabbidon as a secretary on 18 March 2022
04 Apr 2022 PSC04 Change of details for Miss Sian Marie Gabbidon as a person with significant control on 18 March 2022
04 Apr 2022 TM02 Termination of appointment of Michael Ray as a secretary on 18 March 2022
04 Apr 2022 PSC07 Cessation of Amsvest Limited as a person with significant control on 18 March 2022
04 Apr 2022 TM01 Termination of appointment of Alan Michael Sugar as a director on 18 March 2022
18 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
07 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
18 Feb 2019 PSC02 Notification of Amsvest Limited as a person with significant control on 24 January 2019
18 Feb 2019 PSC01 Notification of Sian Marie Gabbidon as a person with significant control on 24 January 2019