FASHIONETTE-DOLLSWEAR LIMITED
Status | DISSOLVED |
Company No. | 06554110 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 22 days |
SUMMARY
FASHIONETTE-DOLLSWEAR LIMITED is an dissolved private limited company with number 06554110. It was incorporated 16 years, 1 month, 28 days ago, on 03 April 2008 and it was dissolved 4 years, 2 months, 22 days ago, on 10 March 2020. The company address is 18 Frognal Gardens Frognal Gardens 18 Frognal Gardens Frognal Gardens, London, NW3 6XA, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Caroline Beau De Lomenie
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Olivier Beau De Lomenie
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Olivier Beau De Lomenie
Change date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Gazette filings brought up to date
Date: 09 Mar 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
Old address: 2nd Floor Cardiff House Tilling Road London NW2 1LJ
New address: 18 Frognal Gardens Frognal Gardens Grounds Floor London NW3 6XA
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles De La Horie
Documents
Appoint person director company with name
Date: 02 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olivier Beau De Lomenie
Documents
Capital allotment shares
Date: 01 Dec 2011
Action Date: 25 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-25
Capital : 300.00 GBP
Documents
Capital variation of rights attached to shares
Date: 01 Dec 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Dec 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Dec 2011
Action Date: 22 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-22
Capital : 239.13 GBP
Documents
Capital alter shares subdivision
Date: 01 Dec 2011
Action Date: 22 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-22
Documents
Resolution
Date: 01 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 18 Frognal Gardens Hampstead London NW3 6XA
Documents
Change account reference date company previous extended
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Change account reference date company previous shortened
Date: 02 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Accounts amended with made up date
Date: 01 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AAMD
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Caroline Beau De Lomenie
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Charles De La Horie
Documents
Accounts with accounts type dormant
Date: 17 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Certificate change of name company
Date: 22 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fashionnette LIMITED\certificate issued on 23/10/08
Documents
Legacy
Date: 09 May 2008
Category: Capital
Type: 88(2)
Description: Ad 03/04/08\gbp si 199@1=199\gbp ic 1/200\
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from greenland house 1 greenland street london NW1 0ND united kingdom
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed caroline beau de lomenie
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed charles de la horie
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
4 BARNSBURY SQUARE,LONDON,N1 1JL
Number: | 08608951 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TEMPLETON DRIVE,WARRINGTON,WA2 0WR
Number: | 08009920 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 13, GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 04116351 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KINGSMERE PARK,LONDON,NW9 8PL
Number: | 09541326 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WAKELEY CLOSE,LEICESTER,LE19 3LY
Number: | 06591454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 NEWTOWNBREDA ROAD,BELFAST,BT8 6AS
Number: | NI656371 |
Status: | ACTIVE |
Category: | Private Limited Company |