Advanced company searchLink opens in new window

CHIC LIFESTYLE LTD

Company number 08205433

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)
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
  • GBP 7,025.10
09 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2016
  • GBP 2,897.00
07 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,470
03 Nov 2016 MA Memorandum and Articles of Association
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,218
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2016.
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
  • GBP 2,897
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
  • GBP 2,470
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/2016.
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
  • GBP 1,490
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
  • GBP 1,250
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014