FASH CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
14/06/2514 June 2025 | Application to strike the company off the register |
19/03/2519 March 2025 | Registered office address changed from 21 Wye Street London SW11 2SN England to 57 Fairfield Drive 57 Fairfield Drive London SW18 1DN on 2025-03-19 |
19/03/2519 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Confirmation statement made on 2024-05-26 with updates |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
10/06/2410 June 2024 | Registered office address changed from 1 Scena Way London SE5 0BD England to 21 Wye Street London SW11 2SN on 2024-06-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/02/2425 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/02/2316 February 2023 | Registered office address changed from 146-148 Newington Butts London SE11 4RN England to 1 Scena Way London SE5 0BD on 2023-02-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 13 HOLOCROFT HOUSE INGRAVE STREET LONDON SW11 2SG ENGLAND |
20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MS CECILIA FASHESIN / 01/03/2017 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O FBS ACCOUNTING SERVICES LTD 146-148 NEWINGTON BUTTS KENNINGTON PARK RD. LONDON SE11 4RN ENGLAND |
29/02/2029 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 15A DRYDEN COURT RENFREW ROAD LONDON SE11 4NH |
22/06/1622 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
09/06/159 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 13 HOLCROFT HOUSE 5 INGRAVE STREET LONDON SW11 2SG |
21/08/1421 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/09/1317 September 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/09/123 September 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
18/06/1018 June 2010 | DIRECTOR APPOINTED MISS CECILIA FASHESIN |
18/06/1018 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FASHESIN |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FASHESIN / 03/06/2010 |
26/05/1026 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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