Advanced company searchLink opens in new window

ABERDEEN FASHION WEEK & FASHION ART MEDIA LTD

Company number SC534996

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2022 DS01 Application to strike the company off the register
21 Dec 2022 TM01 Termination of appointment of Franklin Matini as a director on 1 December 2022
21 Dec 2022 TM01 Termination of appointment of Claire Louise Tough as a director on 1 December 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 May 2020
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
17 Sep 2020 CH01 Director's details changed for Mrs Lydia Lydia Cutler on 17 September 2020
31 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Feb 2020 AP01 Appointment of Mr Franklin Matini as a director on 23 February 2020
23 Feb 2020 AP01 Appointment of Ms Claire Louise Tough as a director on 23 February 2020
25 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
23 Mar 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 AA Micro company accounts made up to 31 May 2017
23 May 2018 DISS40 Compulsory strike-off action has been discontinued
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2017 PSC01 Notification of Lydia Kemunto Cutler as a person with significant control on 10 May 2016
27 Jul 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Jun 2017 AD01 Registered office address changed from PO Box 24072 Sc534996: Companies House Default Address Edinburgh EH3 1FD to 32 st. Ronans Drive Peterculter Aberdeenshire AB14 0RB on 28 June 2017