Download leads from Nexok and grow your business. Find out more

Fashion Wholesaler Limited

Documents

Total Documents37
Total Pages153

Filing History

8 December 2017Compulsory strike-off action has been discontinued
7 December 2017Confirmation statement made on 2 September 2017 with no updates
21 November 2017First Gazette notice for compulsory strike-off
30 June 2017Total exemption small company accounts made up to 30 September 2016
27 February 2017Appointment of Mr Muhammad Malik Tanveer as a director on 15 February 2017
27 October 2016Termination of appointment of Sumaira Javaid as a director on 1 October 2016
29 September 2016Confirmation statement made on 2 September 2016 with updates
29 June 2016Total exemption small company accounts made up to 30 September 2015
6 April 2016Registered office address changed from 245 Middleton Road Carshalton Surrey SM5 1HA to 254 Middleton Road Carshalton Surrey SM5 1HA on 6 April 2016
9 December 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
23 August 2015Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 245 Middleton Road Carshalton Surrey SM5 1HA on 23 August 2015
22 July 2015Total exemption small company accounts made up to 30 September 2014
4 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
4 August 2014Registration of charge 070073090001, created on 1 August 2014
4 August 2014Registration of charge 070073090001, created on 1 August 2014
27 June 2014Total exemption small company accounts made up to 30 September 2013
30 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
30 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
28 June 2013Total exemption small company accounts made up to 30 September 2012
27 November 2012Registered office address changed from 7 Keats Way Croydon Surrey CR0 7BX Uk on 27 November 2012
27 November 2012Director's details changed for Sumaira Javaid on 1 September 2012
27 November 2012Director's details changed for Sumaira Javaid on 1 September 2012
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
1 August 2012Company name changed BACK2SHOP.co.uk LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
29 June 2012Total exemption small company accounts made up to 30 September 2011
28 January 2012Compulsory strike-off action has been discontinued
27 January 2012Annual return made up to 2 September 2011
27 January 2012Annual return made up to 2 September 2011
10 January 2012First Gazette notice for compulsory strike-off
7 June 2011Total exemption small company accounts made up to 30 September 2010
2 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
2 November 2010Annual return made up to 2 September 2010 with a full list of shareholders
14 September 2009Director appointed sumaira javaid
3 September 2009Appointment terminated director laurence adams
2 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing