- Company Overview for CHIC LIFESTYLE LTD (08205433)
- Filing history for CHIC LIFESTYLE LTD (08205433)
- People for CHIC LIFESTYLE LTD (08205433)
- Charges for CHIC LIFESTYLE LTD (08205433)
- Insolvency for CHIC LIFESTYLE LTD (08205433)
- More for CHIC LIFESTYLE LTD (08205433)
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 Feb 2017 | TM02 | Termination of appointment of Fm Secretaries Limited as a secretary on 31 January 2017 | |
15 Nov 2016 | SH02 | Sub-division of shares on 6 October 2016 | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 October 2016
|
|
07 Nov 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
|
03 Nov 2016 | MA | Memorandum and Articles of Association | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | MR01 | Registration of charge 082054330004, created on 6 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Ms Stella Panu as a director on 6 October 2016 | |
10 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 082054330002 | |
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
07 Oct 2016 | MR01 | Registration of charge 082054330003, created on 6 October 2016 | |
05 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
03 Oct 2016 | CH01 | Director's details changed for Mr Amir Azulay on 30 September 2016 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
23 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
19 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AP01 | Appointment of Mr Bernard Lambert as a director on 31 May 2016 | |
03 May 2016 | AD01 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 | |
03 May 2016 | CH04 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Lulu Townsend on 10 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |