FASHION SHOWCASE LIMITED

06805465
16 LAMBOURNE CRESCENT, CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GF

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
11 Aug 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 officers Termination of appointment of director (Kate Handley) 1 Buy now
14 Aug 2013 accounts Annual Accounts 6 Buy now
15 May 2013 officers Change of particulars for director (Miss Kate Victoria Handley) 2 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 officers Change of particulars for director (Mrs Kate Victoria Handley) 2 Buy now
15 Oct 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 8 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Mrs Kate Victoria Handley) 2 Buy now
02 Mar 2009 officers Appointment terminated director irene harrison 1 Buy now
02 Mar 2009 officers Director appointed mrs kate victoria handley 1 Buy now
25 Feb 2009 officers Director and secretary appointed graham handley 2 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from crown house 64 whitchurch road cardiff CF14 3LX 1 Buy now
17 Feb 2009 capital Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
29 Jan 2009 incorporation Incorporation Company 14 Buy now