- 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) |
---|---|---|---|
09 May 2017 | CH01 | Director's details changed for Miss Fleurette Mulcahy on 9 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Miss Alice Holden on 9 May 2017 | |
06 May 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
06 May 2017 | SH01 |
Statement of capital following an allotment of shares on 22 April 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 4 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
09 Feb 2017 | AD01 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP England to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 9 February 2017 | |
31 Jan 2017 | AP01 | Appointment of Miss Francesca Ann Yardley as a director on 4 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Dominic Anthony Charles Perks as a director on 4 January 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
20 Oct 2016 | CH01 | Director's details changed for Miss Fleurette Mulcahy on 1 October 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Miss Alice Holden on 1 October 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Miss Fleurette Mulcahy on 22 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 392a Kingsland Road London E8 4AA England to 21 Dartmouth Street London SW1H 9BP on 22 September 2016 | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
09 Aug 2016 | AP01 | Appointment of Mr Dominic Anthony Charles Perks as a director on 29 February 2016 | |
31 May 2016 | AD01 | Registered office address changed from 21 Dartmouth Street London SW1H 9BP England to 392a Kingsland Road London E8 4AA on 31 May 2016 |