Advanced company searchLink opens in new window

D S FASHION INVEST LTD

Company number 11464366

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)
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Micro company accounts made up to 15 April 2023
21 Mar 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 AD03 Register(s) moved to registered inspection location International House 6 South Molton Street London W1K 5QF
13 Jan 2023 AD02 Register inspection address has been changed from International House 6 South Molton Street London W1K 5QF England to International House 6 South Molton Street London W1K 5QF
12 Jan 2023 AD02 Register inspection address has been changed to International House 6 South Molton Street London W1K 5QF
28 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
28 Dec 2022 AA Micro company accounts made up to 15 April 2022
15 Jun 2022 RP05 Registered office address changed to PO Box 4385, 11464366: Companies House Default Address, Cardiff, CF14 8LH on 15 June 2022
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
15 Apr 2021 AA Accounts for a dormant company made up to 15 April 2021
08 Apr 2021 AA01 Current accounting period shortened from 31 July 2021 to 15 April 2021
08 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2021 AA Micro company accounts made up to 31 July 2019
09 Mar 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
21 Nov 2019 PSC01 Notification of Dan Attias as a person with significant control on 21 November 2019
21 Nov 2019 AP01 Appointment of Mr Dan Attias as a director on 21 November 2019
21 Nov 2019 TM01 Termination of appointment of Maurice Ohayon as a director on 21 November 2019
21 Nov 2019 PSC07 Cessation of Maurice Ohayon as a person with significant control on 21 November 2019