GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/09
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/09
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 25th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/09
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/09
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/07. New Address: Kalamu House 11 Coldbath Square London EC1R 5HL. Previous address: 99 Gray's Inn Road London WC1X 8TY
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/09
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/09
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/09 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/09 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/09 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/09 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/06/10 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/10 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/31
filed on: 24th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/07/25 from 5-15 Cromer Street London WC1H 8LS
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/09 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/01/31
filed on: 6th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/09 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vogue fashion & design group LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2010/09/09
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/06/10
filed on: 9th, September 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
2010/09/09 - the day director's appointment was terminated
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/01/31, originally was 2011/06/30.
filed on: 9th, September 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/09/09.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/09/09.
filed on: 9th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/09 from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England
filed on: 9th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2010
| incorporation
|
Free Download
(7 pages)
|