A C FASHIONS LIMITED

05156319
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
09 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
30 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Apr 2013 resolution Resolution 1 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
09 Aug 2011 officers Change of particulars for director (Mrs Somi Mi Chan) 2 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for director (Mrs Somi Chan) 2 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
28 Sep 2009 annual-return Return made up to 17/06/09; full list of members 3 Buy now
28 Sep 2009 officers Director's change of particulars / somi chan / 28/09/2009 2 Buy now
28 Sep 2009 officers Secretary's change of particulars / edmund chan / 28/09/2009 2 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
06 Jan 2009 annual-return Return made up to 17/06/08; full list of members 3 Buy now
06 Jan 2009 officers Director's change of particulars / somi chan / 25/01/2008 1 Buy now
05 Jan 2009 officers Secretary's change of particulars / edmund chan / 25/01/2008 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
29 May 2008 accounts Annual Accounts 4 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: 9 wimpole street london W1G 9SR 1 Buy now
27 Jun 2007 annual-return Return made up to 17/06/07; full list of members 2 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
11 Sep 2006 capital Ad 20/06/06-20/06/06 £ si 1@1=1 £ ic 1/2 1 Buy now
21 Jun 2006 annual-return Return made up to 17/06/06; full list of members 2 Buy now
27 Jun 2005 annual-return Return made up to 17/06/05; full list of members 5 Buy now
17 Aug 2004 officers Director resigned 1 Buy now
21 Jul 2004 officers Director's particulars changed 1 Buy now
24 Jun 2004 accounts Accounting reference date extended from 30/06/05 to 31/08/05 1 Buy now
24 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
17 Jun 2004 incorporation Incorporation Company 20 Buy now