FASHELE DESIGNS LIMITED

04571448
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

Documents

Documents
Date Category Description Pages
02 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
02 Dec 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
27 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jul 2018 resolution Resolution 1 Buy now
11 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 5 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
30 Oct 2013 officers Change of particulars for director (Mr Michael Christodoulou) 2 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Michael Christodoulou) 2 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Diane Christodoulou) 1 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Michael Christodoulou) 2 Buy now
04 Apr 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 4 Buy now
07 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF 1 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
29 Nov 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
26 Nov 2004 accounts Annual Accounts 5 Buy now
01 Nov 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
13 Aug 2004 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
22 Jan 2004 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
12 Nov 2003 annual-return Return made up to 23/10/03; full list of members 6 Buy now
21 Mar 2003 officers New secretary appointed 2 Buy now
21 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2002 officers Director resigned 2 Buy now
02 Dec 2002 officers Secretary resigned 2 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
23 Oct 2002 incorporation Incorporation Company 14 Buy now