- Company Overview for ATTOLLO LINGERIE LTD (08725083)
- Filing history for ATTOLLO LINGERIE LTD (08725083)
- People for ATTOLLO LINGERIE LTD (08725083)
- Insolvency for ATTOLLO LINGERIE LTD (08725083)
- More for ATTOLLO LINGERIE LTD (08725083)
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
|
|
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
|
|
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
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 |