Dnm Fashions Ltd

DataGardener
dissolved

Dnm Fashions Ltd

09781492Private Limited With Share Capital

C/O Expedium Limited Gable, House, London, N33LF
Incorporated

17/09/2015

Company Age

10 years

Directors

1

Employees

SIC Code

46420

Risk

Company Overview

Registration, classification & business activity

Dnm Fashions Ltd (09781492) is a private limited with share capital incorporated on 17/09/2015 (10 years old) and registered in london, N33LF. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Incorporated 17/09/2015
N33LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:29-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2023
Resolution
Category:Resolution
Date:28-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-10-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Change Sail Address Company With New Address
Category:Address
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2015
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Incorporation Company
Category:Incorporation
Date:17-09-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date10/11/2022
Latest Accounts31/03/2021

Trading Addresses

The Chocolate Factory, 303 Parma House, Clarendon Road, London, N226UL
C/O Expedium Limited Gable, House, London, N3 3Lf, N33LFRegistered

Related Companies

2

Contact

C/O Expedium Limited Gable, House, London, N33LF