Advanced company searchLink opens in new window

DOLCE & GABBANA UK LIMITED

Company number 03532657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2002 AA Full accounts made up to 31 March 2001
26 Jul 2001 288b Director resigned
09 Apr 2001 363a Return made up to 23/03/01; full list of members
01 Feb 2001 AA Full accounts made up to 31 March 2000
17 Jan 2001 244 Delivery ext'd 3 mth 31/03/00
06 Apr 2000 AUD Auditor's resignation
05 Apr 2000 88(3) Particulars of contract relating to shares
05 Apr 2000 88(2)R Ad 24/03/00--------- £ si 4500000@1=4500000 £ ic 500000/5000000
05 Apr 2000 123 Nc inc already adjusted 24/03/00
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Apr 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
04 Apr 2000 AA Full accounts made up to 31 March 1999
03 Apr 2000 363a Return made up to 23/03/00; no change of members
27 Jan 2000 244 Delivery ext'd 3 mth 31/03/99
12 Apr 1999 363a Return made up to 23/03/99; full list of members
02 Mar 1999 288a New director appointed
04 Aug 1998 88(2)R Ad 23/07/98--------- £ si 499999@1=499999 £ ic 1/500000
27 Jul 1998 288a New director appointed
27 Jul 1998 288b Director resigned
27 Jul 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
27 Jul 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 Jul 1998 123 £ nc 5000/500000 23/07/98
23 Jul 1998 CERTNM Company name changed augurship 121 LIMITED\certificate issued on 23/07/98