Advanced company searchLink opens in new window

ATTOLLO LINGERIE LTD

Company number 08725083

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)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2021 AD01 Registered office address changed from 29th Floor 40 Bank Street London E14 5NR England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 18 November 2021
18 Nov 2021 LIQ02 Statement of affairs
18 Nov 2021 600 Appointment of a voluntary liquidator
18 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-15
15 Nov 2021 PSC04 Change of details for Miss Fleurette Mulcahy as a person with significant control on 15 November 2021
15 Nov 2021 PSC04 Change of details for Miss Alice Holden as a person with significant control on 15 November 2021
05 Nov 2021 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 29th Floor 40 Bank Street London E14 5NR on 5 November 2021
03 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
19 Nov 2020 PSC04 Change of details for Miss Alice Holden as a person with significant control on 1 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
08 Jul 2020 CH01 Director's details changed for Miss Francesca Ann Yardley on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Miss Fleurette Mulcahy on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Miss Alice Holden on 8 July 2020
31 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 AD01 Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 98.299
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 97.3785
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 96.458
30 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
30 Oct 2018 PSC04 Change of details for Miss Alice Holden as a person with significant control on 9 October 2018