A. G. FASHION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-29 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-08-29 View Report
Insolvency. Brought down date: 2022-06-28. 2022-08-30 View Report
Address. Old address: Tower Bridge House St. Katharines Way London E1W 1DD. Change date: 2022-05-11. New address: 30 Old Bailey London EC4M 7AU. 2022-05-11 View Report
Address. New address: Tower Bridge House St. Katharines Way London E1W 1DD. Change date: 2021-07-14. Old address: Colegrave House 70 Berners Street London W1T 3NL. 2021-07-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-07-13 View Report
Resolution. Description: Resolutions. 2021-07-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-07-13 View Report
Officers. Officer name: Rebecca Rose Flaherty. Termination date: 2021-04-21. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-06-27 View Report
Officers. Officer name: Mrs Gillian Anne Hague. Change date: 2019-01-16. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type dormant. 2017-06-08 View Report
Officers. Change date: 2016-08-19. Officer name: Mrs Sally Marion Wightman. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Accounts. Accounts type dormant. 2015-06-05 View Report
Officers. Appointment date: 2014-12-17. Officer name: Rebecca Rose Flaherty. 2014-12-17 View Report
Officers. Termination date: 2014-12-17. Officer name: Anthony Gordon Farndon. 2014-12-17 View Report
Officers. Appointment date: 2014-10-03. Officer name: Mr Anthony Gordon Farndon. 2014-10-21 View Report
Officers. Termination date: 2014-10-03. Officer name: Gurpal Premi. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2014-06-04 View Report
Officers. Officer name: Gurpal Premi. 2013-08-09 View Report
Officers. Officer name: Aisha Waldron. 2013-08-09 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type dormant. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type dormant. 2012-05-30 View Report
Officers. Officer name: Mr Richard Dedombal. 2012-05-03 View Report
Officers. Officer name: Mark Healey. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Officers. Officer name: Colin Duckels. 2011-03-02 View Report
Officers. Officer name: Mrs Sally Wightman. 2011-03-02 View Report
Officers. Change date: 2011-01-12. Officer name: Mrs Gillian Hague. 2011-01-12 View Report
Officers. Change date: 2011-01-12. Officer name: Mr Mark Anthony Healey. 2011-01-12 View Report
Officers. Officer name: Mr Richard Leeroy Burchill. Change date: 2011-01-07. 2011-01-08 View Report
Accounts. Accounts type dormant. 2010-12-09 View Report
Officers. Change date: 2010-04-14. Officer name: Mr Richard Leeroy Burchill. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Accounts. Accounts type dormant. 2010-05-21 View Report
Officers. Officer name: Kimberly Rodie. 2009-12-02 View Report
Officers. Officer name: Miss Aisha Leah Waldron. 2009-12-02 View Report
Annual return. Legacy. 2009-06-01 View Report
Officers. Description: Appointment terminated secretary michelle cox. 2009-05-13 View Report