FASHIONABLE LIMITED

09028989
SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

Documents

Documents
Date Category Description Pages
11 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 May 2020 accounts Annual Accounts 6 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2019 officers Change of particulars for director (Ms Patricia Ann Petrou) 2 Buy now
21 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 accounts Annual Accounts 6 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 accounts Annual Accounts 6 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Change of particulars for director (Ms Patricia Ann Petrou) 2 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 7 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
09 Apr 2016 accounts Annual Accounts 6 Buy now
15 May 2015 accounts Annual Accounts 6 Buy now
15 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2015 annual-return Annual Return 3 Buy now
20 May 2014 officers Termination of appointment of director (Graham Cowan) 1 Buy now
20 May 2014 officers Appointment of director (Ms Patricia Ann Petrou) 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2014 incorporation Incorporation Company 23 Buy now