Advanced company searchLink opens in new window

FASHIONBOOT LIMITED

Company number 05869787

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
02 Aug 2012 CH04 Secretary's details changed for Firmenwelten Treuhand Limited on 17 November 2011
17 Nov 2011 AD01 Registered office address changed from Firmenwelten Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 17 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
04 Aug 2010 CH04 Secretary's details changed for Firmenwelten Treuhand Limited on 7 July 2010
04 Aug 2010 CH01 Director's details changed for Irma Christine Guenther on 7 July 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 07/07/09; full list of members
21 Oct 2008 287 Registered office changed on 21/10/2008 from jumpers farm cumnor road oxford oxfordshire OX2 9NX
12 Aug 2008 363a Return made up to 07/07/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Aug 2007 288c Secretary's particulars changed
09 Jul 2007 363a Return made up to 07/07/07; full list of members
03 Jan 2007 288a New director appointed
03 Jan 2007 288b Director resigned
03 Jan 2007 288b Secretary resigned
04 Dec 2006 288b Director resigned
20 Sep 2006 287 Registered office changed on 20/09/06 from: c/o meager wood locke & co. 123 hagley road edgbaston, birmingham west midlands B16 8LD