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)
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,250
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 1,250
09 Aug 2014 MR04 Satisfaction of charge 1 in full
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2014 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 MR01 Registration of charge 082054330002
15 Oct 2013 AP04 Appointment of Fm Secretaries Limited as a secretary
21 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
22 Feb 2013 AP01 Appointment of Mr Amir Azulay as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1,000
06 Dec 2012 AD01 Registered office address changed from Brook Farm House Buttons Green Cockfield Bury St. Edmunds Suffolk IP30 0JF United Kingdom on 6 December 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2012 AP01 Appointment of Lulu Townsend as a director
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
26 Oct 2012 CERTNM Company name changed bexmanor LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
25 Oct 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2012
07 Sep 2012 NEWINC Incorporation