- Company Overview for HARDY AMIES LONDON LIMITED (06731666)
- Filing history for HARDY AMIES LONDON LIMITED (06731666)
- People for HARDY AMIES LONDON LIMITED (06731666)
- Charges for HARDY AMIES LONDON LIMITED (06731666)
- Insolvency for HARDY AMIES LONDON LIMITED (06731666)
- More for HARDY AMIES LONDON LIMITED (06731666)
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) |
---|---|---|---|
02 Apr 2013 | TM01 | Termination of appointment of Fatma Unkan as a director | |
23 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Nov 2011 | TM02 | Termination of appointment of Anna Perone as a secretary | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2011 | AP01 | Appointment of Giles William Andrew Hefer as a director | |
19 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of Rajesh Ranavat as a director | |
27 Oct 2010 | AP01 | Appointment of Anthony Yusuf as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Rajesh Ranavat as a director | |
14 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Mar 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Fatma Tugba Unkan on 23 October 2009 | |
19 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2009 | AD02 | Register inspection address has been changed | |
19 Nov 2009 | CH01 | Director's details changed for Rajesh Vardichand Ranavat on 23 October 2009 | |
21 Sep 2009 | 288c | Director's change of particulars / rajesh ranavat / 20/09/2009 | |
09 Apr 2009 | 288c | Director's change of particulars / rajesh ranavat / 01/04/2009 | |
13 Jan 2009 | CERTNM | Company name changed inventive fashion LIMITED\certificate issued on 13/01/09 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 7F, 93 newman street london W1H 2BW uk | |
23 Oct 2008 | NEWINC | Incorporation |