CLOTHING FOR YOU LIMITED

05358047
SHERWOOD HOUSE HIGH CHURCH STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 7JP

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
28 May 2012 accounts Annual Accounts 5 Buy now
02 Mar 2012 annual-return Annual Return 5 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Apr 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 6 Buy now
05 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2010 change-of-name Change Of Name Notice 3 Buy now
02 Aug 2010 officers Termination of appointment of director (Darshan Sohal) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Atma Singh) 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
10 Mar 2009 annual-return Return made up to 08/02/09; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
25 Jul 2008 annual-return Return made up to 08/02/08; no change of members; amend 6 Buy now
13 May 2008 annual-return Return made up to 08/02/08; full list of members 4 Buy now
13 May 2008 officers Director's change of particulars / darshaw sohal / 07/02/2008 1 Buy now
16 Oct 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: abbotsbury house 156 upper new walk leicester leicestershire LE1 7QA 1 Buy now
28 Feb 2007 annual-return Return made up to 08/02/07; full list of members 3 Buy now
03 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Jan 2007 officers Director's particulars changed 1 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: gentini house mount street new basford nottingham NG7 7HX 1 Buy now
17 Mar 2006 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 08/02/06; full list of members 3 Buy now
20 May 2005 accounts Accounting reference date shortened from 28/02/06 to 31/12/05 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
10 Mar 2005 capital Ad 16/02/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
10 Mar 2005 resolution Resolution 1 Buy now
10 Mar 2005 capital £ nc 100/50000 16/02/05 1 Buy now
10 Mar 2005 resolution Resolution 1 Buy now
18 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2005 incorporation Incorporation Company 13 Buy now