- Company Overview for WARDROBE MISTRESS LTD (07328831)
- Filing history for WARDROBE MISTRESS LTD (07328831)
- People for WARDROBE MISTRESS LTD (07328831)
- More for WARDROBE MISTRESS LTD (07328831)
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) |
---|---|---|---|
01 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
11 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
19 Oct 2012 | CH01 | Director's details changed for Francesca Salih on 27 July 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ England on 18 October 2012 | |
18 Oct 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Francesca Salih as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Adrian Koe as a director | |
16 Feb 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 16 February 2011 | |
28 Jul 2010 | NEWINC |
Incorporation
|