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)
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
  • GBP 82.8255
06 May 2017 SH01 Statement of capital following an allotment of shares on 22 April 2017
  • GBP 81.922
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 February 2017
  • GBP 79.8225
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 79.6725
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 78.9215
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 78.1705
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 78.1705
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 76.6685
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 75.918
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
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 71.4135
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 69.912
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 69.0095
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