Austin
Texas
78734
Website | www.fashionforms.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Beverly Ann Deal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,869 |
Cash | £37,453 |
Current Liabilities | £1,035,110 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2016 | Director's details changed for Beverly Ann Deal on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Beverly Ann Deal on 9 March 2016 (2 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
17 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
24 March 2011 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 24 March 2011 (2 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|