- Company Overview for CHIC COUTURE LIMITED (08639169)
- Filing history for CHIC COUTURE LIMITED (08639169)
- People for CHIC COUTURE LIMITED (08639169)
- More for CHIC COUTURE LIMITED (08639169)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AD01 | Registered office address changed from 1 Berwick Avenue Hayes Middx UB4 0NF to 66 Brent Road Southall Middlesex UB2 5JY on 27 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Khilendra Singh on 1 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Kulbir Singh as a director on 6 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Khilendra Singh as a director on 1 October 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
06 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-06
|