Background WavePink WaveYellow Wave

FASHION & FIZZ LIMITED (10284171)

FASHION & FIZZ LIMITED (10284171) is a liquidation UK company. incorporated on 18 July 2016. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FASHION & FIZZ LIMITED has been registered for 9 years. Current directors include MILLER, Pete.

Company Number
10284171
Status
liquidation
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
24 Oakfield Road, Leicester, LE2 1LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Pete
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FASHION & FIZZ LIMITED

FASHION & FIZZ LIMITED is an liquidation company incorporated on 18 July 2016 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FASHION & FIZZ LIMITED was registered 9 years ago.(SIC: 82990)

Status

liquidation

Active since 9 years ago

Company No

10284171

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 25 March 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 July 2023 (2 years ago)
Submitted on 18 July 2023 (2 years ago)

Next Due

Due by 31 July 2024
For period ending 17 July 2024
Contact
Address

24 Oakfield Road Stoneygate Leicester, LE2 1LU,

Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Jun 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLER, Pete

Active
Oakfield Road, LeicesterLE2 1LU
Born December 1959
Director
Appointed 13 Apr 2021

MILLER, Tracey Anne

Resigned
Oakfield Road, LeicesterLE2 1LU
Born August 1965
Director
Appointed 18 Jul 2016
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Pete Miller

Active
24 Oakfield Road, LeicesterLE2 1LU
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mrs Tracey Anne Miller

Ceased
Oakfield Road, LeicesterLE2 1LU
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 September 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
17 July 2024
600600
Resolution
17 July 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
17 July 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 September 2023
RP04CS01RP04CS01
Confirmation Statement
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Incorporation Company
18 July 2016
NEWINCIncorporation