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

B4 Fashion Limited

Documents

Total Documents29
Total Pages93

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off
16 August 2016Final Gazette dissolved via compulsory strike-off
18 September 2015Compulsory strike-off action has been suspended
18 September 2015Compulsory strike-off action has been suspended
18 August 2015First Gazette notice for compulsory strike-off
18 August 2015First Gazette notice for compulsory strike-off
4 February 2015Compulsory strike-off action has been suspended
4 February 2015Compulsory strike-off action has been suspended
25 November 2014First Gazette notice for compulsory strike-off
25 November 2014First Gazette notice for compulsory strike-off
27 May 2014Termination of appointment of Ryan Atkins as a director
27 May 2014Termination of appointment of Ryan Atkins as a secretary
27 May 2014Termination of appointment of Ryan Atkins as a director
27 May 2014Termination of appointment of Ryan Atkins as a secretary
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
18 December 2012Appointment of Ryan Atkins as a director
18 December 2012Termination of appointment of Jonathon Round as a director
18 December 2012Termination of appointment of Jonathon Round as a director
18 December 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 December 2012
18 December 2012Appointment of Christopher John Bail as a director
18 December 2012Appointment of Ryan Atkins as a director
18 December 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 December 2012
18 December 2012Appointment of Ryan Atkins as a secretary
18 December 2012Appointment of Ryan Atkins as a secretary
18 December 2012Appointment of Christopher John Bail as a director
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing