- 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) |
---|---|---|---|
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | SH02 | Sub-division of shares on 10 February 2016 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
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
|
|
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
|
|
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
|