- Company Overview for BOULEVARD CLOTHING LIMITED (08950812)
- Filing history for BOULEVARD CLOTHING LIMITED (08950812)
- People for BOULEVARD CLOTHING LIMITED (08950812)
- More for BOULEVARD CLOTHING LIMITED (08950812)
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) |
---|---|---|---|
17 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
21 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CERTNM |
Company name changed forestmelt LIMITED\certificate issued on 21/05/15
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH08 | Change of share class name or designation | |
15 Apr 2015 | AD01 | Registered office address changed from 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD United Kingdom to 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH on 15 April 2015 | |
17 Mar 2015 | AP01 | Appointment of Mrs Nicola Anna Marie Gill as a director on 20 March 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 20 March 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD on 17 March 2015 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|