Advanced company searchLink opens in new window

R AND Z HOUSES OF FASHION LIMITED

Company number 07834775

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)
21 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
02 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 CH01 Director's details changed for Miss Charlotte Julia Penn on 17 October 2020
19 Oct 2020 AD01 Registered office address changed from Blackpool Football Club Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 19 October 2020
12 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 3 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 TM01 Termination of appointment of James Douglas Garrett as a director on 16 March 2016
16 Mar 2016 TM02 Termination of appointment of James Douglas Garrett as a secretary on 16 March 2016
01 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013