Full Length & Fabulous Ltd

General information

Name:

Full Length & Fabulous Limited

Office Address:

42-44 Queens Road CV11 5JX Nuneaton

Number: 07085852

Incorporation date: 2009-11-24

Dissolution date: 2021-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 42-44 Queens Road, Nuneaton CV11 5JX Full Length & Fabulous Ltd was categorised as a Private Limited Company registered under the 07085852 Companies House Reg No. This company had been started 15 years ago before was dissolved on 2021-03-16.

The following limited company was supervised by 1 director: Charles C. who was administering it for ten years.

Charles C. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 27 June 2011

Latest update: 19 March 2024

People with significant control

Charles C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 05 January 2021
Confirmation statement last made up date 24 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 23 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 March 2013
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

21 Trentham Close

Post code:

CV11 4XB

City / Town:

Nuneaton

HQ address,
2013

Address:

21 Trentham Close

Post code:

CV11 4XB

City / Town:

Nuneaton

HQ address,
2014

Address:

21 Trentham Close

Post code:

CV11 4XB

City / Town:

Nuneaton

HQ address,
2015

Address:

21 Trentham Close

Post code:

CV11 4XB

City / Town:

Nuneaton

HQ address,
2016

Address:

21 Trentham Close

Post code:

CV11 4XB

City / Town:

Nuneaton

Accountant/Auditor,
2015 - 2013

Name:

Cheryl Major Ltd

Address:

7 Phipps Close Whetstone

Post code:

LE8 6YN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
11
Company Age

Similar companies nearby

Closest companies