This company is commonly known as Fancy Dress Superstore Limited. The company was founded 9 years ago and was given the registration number 09270590. The firm's registered office is in BOVEY TRACEY. You can find them at The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | FANCY DRESS SUPERSTORE LIMITED |
---|---|---|
Company Number | : | 09270590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom, TQ13 9AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP | Director | 16 February 2017 | Active |
Unit C, Armada Shopping Centre, Armada Way, Plymouth, United Kingdom, PL1 1LA | Director | 20 October 2014 | Active |
Unit C, Armada Shopping Centre, Armada Way, Plymouth, United Kingdom, PL1 1LA | Director | 20 October 2014 | Active |
Mr Gary Wal | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP |
Nature of control | : |
|
Mr Jonathan Mallett | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, The Ridgeway, Plymouth, England, PL7 2AA |
Nature of control | : |
|
Mr Matthew Julian Bullock | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 117, The Ridgeway, Plymouth, England, PL7 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.