ARAB FASHION COUNCIL

Berkeley Square House Arab Fashion Council, Berkeley Square House Berkeley Square House Arab Fashion Council, Berkeley Square House, London, W1J 6BD, Greater London, England
StatusLIQUIDATION
Company No.09227268
Category
Incorporated19 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

ARAB FASHION COUNCIL is an liquidation with number 09227268. It was incorporated 9 years, 9 months ago, on 19 September 2014. The company address is Berkeley Square House Arab Fashion Council, Berkeley Square House Berkeley Square House Arab Fashion Council, Berkeley Square House, London, W1J 6BD, Greater London, England.



Company Fillings

Liquidation compulsory defer dissolution

Date: 21 Sep 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Sep 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX

Change date: 2020-03-02

New address: Berkeley Square House Arab Fashion Council, Berkeley Square House Berkeley Square London Greater London W1J 6BD

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Purin

Termination date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Rubel

Termination date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Mario Boselli

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Rubel

Change date: 2017-10-23

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Rubel

Change date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Perrotta

Termination date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Ilham Abbas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Perrotta

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Mr Antonio Rubel

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilisa Dell'edera

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-10

Officer name: Raffaella Carnevale

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 07 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-23

Officer name: Marilisa Dell'edera

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Francesco Maria Pavoni

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Fadi Nasr

Change date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr. Mario Boselli

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Francesco Maria Pavoni

Appointment date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mrs. Nicole Purin

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bahaa El Awar

Change date: 2015-12-07

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mrs. Ilham Abbas

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mrs. Daline El Awar

Documents

View document PDF

Statement of companys objects

Date: 28 May 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marilisa Dell'edera

Appointment date: 2014-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daline El Awar

Termination date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Fadi Nasr

Change date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-19

Officer name: Mrs. Daline El Awar

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fadi Nasr

Termination date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fadi Nasr

Appointment date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mrs. Raffaella Carnevale

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marilisa Dell'edera

Termination date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-30

Officer name: Mrs. Nicole Purin

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Ilham Abbas

Appointment date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bahaa El Awar

Change date: 2014-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Raffaella Carnevale

Appointment date: 2014-11-18

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03010486
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEE - M CONSULTANCY HOUSING LIMITED

206 STRETFORD ROAD STRETFORD ROAD,MANCHESTER,M41 9NA

Number:10385029
Status:ACTIVE
Category:Private Limited Company

DEMMEL PROPERTY LTD

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:10556126
Status:ACTIVE
Category:Private Limited Company

HCM PROPERTY DEVELOPMENTS LIMITED

25 VICTORIA ROAD,LEICESTERSHIRE,LE67 6AA

Number:11703342
Status:ACTIVE
Category:Private Limited Company

KEY BUSINESS PLANNING LIMITED

1 THE MEWS,HUDDERSFIELD,HD1 5JL

Number:06988194
Status:ACTIVE
Category:Private Limited Company

MODE AV CREATIONS LIMITED

8 HOWLEY CLOSE,MANCHESTER,M44 6RY

Number:08142939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source