- Company Overview for EMILE LIMITED (07128392)
- Filing history for EMILE LIMITED (07128392)
- People for EMILE LIMITED (07128392)
- More for EMILE LIMITED (07128392)
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) |
---|---|---|---|
18 Feb 2012 | TM02 | Termination of appointment of Isa Carr as a secretary | |
11 Jan 2012 | AP01 | Appointment of Ms Shardae Smith as a director | |
23 Oct 2011 | AP01 | Appointment of Mrs Josephine Alexander as a director | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 5 Linden Court Haydon Way Battersea London SW11 1YB on 5 October 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
15 Aug 2011 | CH01 | Director's details changed for Mr Emile Carr on 12 August 2011 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2011 | TM01 | Termination of appointment of Sherine Whittle as a director | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AP01 | Appointment of Ms Sherine Vinceta Whittle as a director | |
07 Oct 2010 | AD01 | Registered office address changed from 17 Streatham Green, Streatham High Road London SW16 6HF England on 7 October 2010 | |
06 Oct 2010 | CERTNM |
Company name changed bellanina apparel LIMITED\certificate issued on 06/10/10
|
|
06 Oct 2010 | CONNOT | Change of name notice | |
22 Jun 2010 | CONNOT | Change of name notice | |
18 Jan 2010 | NEWINC |
Incorporation
|