-
IMPORT FASHION SOLUTIONS LIMITED - 1, Sovereign Square, Sovereign Street, Leeds, United Kingdom
Company Information
- Company registration number
- 06013980
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1
- Sovereign Square
- Sovereign Street
- Leeds
- West Yorkshire
- LS1 4DA 1, Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA UK
Management
- Managing Directors
- STEPHEN ANDREW BUCK
- JUDITH MARY PILKINGTON
- RICHARD DAVID TAYLOR
- CHRIS PAUL YATES
- Company secretaries
- CLAIRE ROBERTA BUCK
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-29
- Dissolved on
- 2019-04-11
- SIC/NACE
- 46420 - Wholesale of clothing and footwear
Ownership
- Beneficial Owners
- Mr John Patrick Bywater
- Mr Stephen Andrew Buck
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 2138002YS54PH6DXOZ74
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
- Last Return Made Up To:
- 2013-11-29
-
IMPORT FASHION SOLUTIONS LIMITED Company Description
- IMPORT FASHION SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06013980. Its current trading status is "closed". It was registered 2006-11-29. It has declared SIC or NACE codes as "46420 - Wholesale of clothing and footwear". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-11-29.It can be contacted at 1 .
Get IMPORT FASHION SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Import Fashion Solutions Limited - 1, Sovereign Square, Sovereign Street, Leeds, United Kingdom
Did you know? kompany provides original and official company documents for IMPORT FASHION SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
15/07/16 STATEMENT OF CAPITAL GBP 268.12 (2016-10-03) - SH01
-
DISAPPLICATION OF PRE-EMPTION RIGHTS (2016-08-12) - RES11
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2016-08-12) - RES10
-
ADOPT ARTICLES 15/07/2016 (2016-08-12) - RES01
-
DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES (2016-07-29) - AP01
-
24/02/16 STATEMENT OF CAPITAL GBP 240.71 (2016-05-11) - SH01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2016-04-15) - MR04
-
APPOINTMENT TERMINATED, DIRECTOR JOHN INGLIS (2016-04-04) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MARK BLUNDELL (2016-04-04) - TM01
-
ADOPT ARTICLES 24/02/2016 (2016-03-15) - RES01
-
VARYING SHARE RIGHTS AND NAMES (2016-08-12) - RES12
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2016-08-12) - SH10
keyboard_arrow_right 2015
-
29/11/15 FULL LIST (2015-12-30) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15 (2015-11-13) - AA
keyboard_arrow_right 2014
-
DIRECTOR APPOINTED JOHN DAVID INGLIS (2014-10-31) - AP01
-
29/11/14 FULL LIST (2014-12-24) - AR01
-
14/10/14 STATEMENT OF CAPITAL GBP 200 (2014-11-11) - SH01
-
SUB-DIVISION (2014-11-11) - SH02
-
DIRECTOR APPOINTED JUDITH PILKINGTON (2014-10-31) - AP01
-
DIRECTOR APPOINTED MR RICHARD DAVID TAYLOR (2014-10-31) - AP01
-
DIRECTOR APPOINTED MR MARK DAVID GILES BLUNDELL (2014-10-31) - AP01
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2014-10-31) - SH08
-
ADOPT ARTICLES 14/10/2014 (2014-10-31) - RES01
-
14/10/14 STATEMENT OF CAPITAL GBP 188 (2014-10-31) - SH01
-
AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES (2014-10-31) - RES10
-
REGISTRATION OF A CHARGE / CHARGE CODE 060139800003 (2014-10-25) - MR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 060139800002 (2014-10-21) - MR01
-
FULL ACCOUNTS MADE UP TO 31/01/14 (2014-10-20) - AA
keyboard_arrow_right 2013
-
29/11/13 FULL LIST (2013-12-04) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 (2013-10-01) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER (2013-03-27) - TM01
-
APPOINTMENT TERMINATED, SECRETARY JOHN BYWATER (2013-01-29) - TM02
-
SECRETARY APPOINTED MRS CLAIRE ROBERTA BUCK (2013-01-29) - AP03
keyboard_arrow_right 2012
-
29/11/12 FULL LIST (2012-12-19) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 (2012-10-29) - AA
keyboard_arrow_right 2011
-
29/11/11 FULL LIST (2011-11-29) - AR01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2011-01-19) - MG01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 (2011-11-23) - AA
-
DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 (2011-01-20) - MG01
-
29/11/10 FULL LIST (2011-01-24) - AR01
keyboard_arrow_right 2010
-
31/01/10 TOTAL EXEMPTION SMALL (2010-10-26) - AA
-
30/11/08 TOTAL EXEMPTION SMALL (2010-03-01) - AA
-
29/11/09 FULL LIST (2010-01-13) - AR01
keyboard_arrow_right 2009
-
CURREXT FROM 30/11/2009 TO 31/01/2010 (2009-11-09) - AA01
-
RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS (2009-01-20) - 363a
keyboard_arrow_right 2008
-
DIRECTOR APPOINTED MR JOHN PATRICK BYWATER (2008-11-20) - 288a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 (2008-11-20) - AA
-
RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS (2008-02-05) - 363a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-11-29) - NEWINC