- Company Overview for B & W FASHION LIMITED (03060156)
- Filing history for B & W FASHION LIMITED (03060156)
- People for B & W FASHION LIMITED (03060156)
- More for B & W FASHION LIMITED (03060156)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | TM01 | Termination of appointment of K.J. Directors Limited as a director on 24 November 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 |
Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
04 Jun 2013 | AP04 | Appointment of Woodford Services Limited as a secretary | |
04 Jun 2013 | AP02 | Appointment of K.J. Directors Limited as a director | |
04 Jun 2013 | AP01 | Appointment of Mrs Andreea Ecaterina Mocanu as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RS England on 4 June 2013 | |
04 Jun 2013 | TM01 | Termination of appointment of Susan Reilly as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Ma Directors Limited as a director | |
04 Jun 2013 | TM02 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary | |
22 Aug 2012 | AP02 | Appointment of Ma Directors Limited as a director | |
30 Jul 2012 | TM01 | Termination of appointment of M.A, Directors Limited as a director | |
21 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
09 May 2012 | CERTNM |
Company name changed streamliner LIMITED\certificate issued on 09/05/12
|
|
09 May 2012 | AD01 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP United Kingdom on 9 May 2012 | |
08 May 2012 | AP04 | Appointment of Pioneer Secretarial Services Limited as a secretary | |
08 May 2012 | AP02 | Appointment of M.A, Directors Limited as a director | |
08 May 2012 | AP01 | Appointment of Mrs Susan Tanya Lisette Reilly as a director | |
08 May 2012 | TM01 | Termination of appointment of Lambda Directiors Limited as a director | |
08 May 2012 | TM01 | Termination of appointment of Dalia Chacham as a director |