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)
05 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2016 SH02 Sub-division of shares on 10 February 2016
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivsion 10/02/2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 57.5
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 60
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 55
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 50
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 50
19 Feb 2016 AD01 Registered office address changed from 75 Fitzneal Street Shepherd's Bush London W12 0BA to 21 Dartmouth Street London SW1H 9BP on 19 February 2016
28 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
05 Oct 2015 CH01 Director's details changed for Miss Alice Holden on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Miss Fleurette Mulcahy on 2 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Apr 2015 TM01 Termination of appointment of Michael Hill-King as a director on 27 April 2015
27 Apr 2015 TM01 Termination of appointment of Mary-Ellen Field as a director on 27 April 2015
27 Apr 2015 TM01 Termination of appointment of James Riddiough as a director on 27 April 2015
17 Apr 2015 AP01 Appointment of Mr Michael Hill-King as a director on 14 April 2015
17 Apr 2015 AP01 Appointment of Mr James Riddiough as a director on 14 April 2015
17 Apr 2015 AP01 Appointment of Ms Mary-Ellen Field as a director on 14 April 2015
09 Dec 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 75 Fitzneal Street Shepherd's Bush London W12 0BA on 9 December 2014
17 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
18 Nov 2013 AD01 Registered office address changed from 75 Fitzneal Street Shepherds Bush London W12 0BA United Kingdom on 18 November 2013
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted