This company is commonly known as Famous Trimmings Ltd. The company was founded 12 years ago and was given the registration number 07943875. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | FAMOUS TRIMMINGS LTD |
---|---|---|
Company Number | : | 07943875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 239 Regents Park Road, London, N3 3LF | Director | 09 February 2012 | Active |
Mr Geoffrey Solomon | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-15 | Resolution | Resolution. | Download |
2019-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.