- 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) |
---|---|---|---|
10 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |