B & W FASHION LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Micro company accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATIMA MORESI

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR K.J. DIRECTORS LIMITED

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

04/06/134 June 2013 CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 3RD FLOOR 38 SOUTH MOLTON STREET LONDON W1K 5RS ENGLAND

View Document

04/06/134 June 2013 CORPORATE DIRECTOR APPOINTED K.J. DIRECTORS LIMITED

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR M.A, DIRECTORS LIMITED

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 COMPANY NAME CHANGED STREAMLINER LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 62 PRIORY ROAD ROMFORD ESSEX RM3 9AP UNITED KINGDOM

View Document

08/05/128 May 2012 CORPORATE DIRECTOR APPOINTED M.A, DIRECTORS LIMITED

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

08/05/128 May 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAMBDA DIRECTIORS LIMITED

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR UNITED KINGDOM

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS. DALIA CHACHAM

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LAMBDA DIRECTIORS LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY WAWA CORPORATION

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR OLEALA INC

View Document

30/04/0830 April 2008 SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34/36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0313 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0212 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 34 JOHN STREET LONDON WC1N 2AT

View Document

29/05/9829 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company