MERINO FASHIONS LIMITED

06473827
SFP, 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
05 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Sep 2023 resolution Resolution 1 Buy now
15 Mar 2023 accounts Annual Accounts 12 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 14 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 accounts Annual Accounts 14 Buy now
13 Jul 2020 accounts Annual Accounts 13 Buy now
03 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Gillie Patterson-Whitaker) 1 Buy now
01 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2020 officers Appointment of director (Mrs Rebecca Annie Cooper Kay) 2 Buy now
01 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2020 officers Termination of appointment of secretary (Gillie Dorothea Patterson Whitaker) 1 Buy now
01 Jul 2020 officers Appointment of secretary (Mrs Rebecca Annie Cooper Kay) 2 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 12 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 accounts Annual Accounts 19 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 mortgage Registration of a charge 24 Buy now
15 Aug 2017 accounts Annual Accounts 16 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 capital Return of Allotment of shares 5 Buy now
17 Aug 2015 resolution Resolution 1 Buy now
17 Aug 2015 resolution Resolution 2 Buy now
06 Jul 2015 resolution Resolution 20 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
12 May 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
30 Oct 2013 accounts Annual Accounts 4 Buy now
28 Mar 2013 annual-return Annual Return 3 Buy now
20 Feb 2013 officers Change of particulars for secretary (Gillie Dorothea Patterson Whitaker) 1 Buy now
14 Dec 2012 capital Return of Allotment of shares 4 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
11 Sep 2012 officers Termination of appointment of director (Merino Fashions Ltd) 1 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 officers Appointment of director (Mrs Gillie Patterson-Whitaker) 2 Buy now
16 Dec 2010 officers Appointment of corporate director (Merino Fashions Ltd) 2 Buy now
15 Dec 2010 officers Termination of appointment of director (Bryan Patterson-Whitaker) 1 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 14 Buy now
29 Mar 2010 officers Change of particulars for director (Bryan Patterson-Whitaker) 3 Buy now
12 Mar 2010 officers Change of particulars for secretary (Gillie Dorothea Patterson Whitaker) 3 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2009 accounts Annual Accounts 4 Buy now
10 Feb 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 10 west end avenue harrogate north yorkshire HG2 9BY 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from newby castleman 22 park road melton mowbray leicestershire LE13 1TT 1 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from unit 17A kings court kingsfield road barwell leicestershire LE9 8NZ 1 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
18 Jan 2008 officers New secretary appointed 2 Buy now
18 Jan 2008 officers New director appointed 2 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
18 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 incorporation Incorporation Company 14 Buy now