Advanced company searchLink opens in new window

BOULEVARD CLOTHING LIMITED

Company number 08950812

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)
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
  • GBP 100
21 May 2015 CERTNM Company name changed forestmelt LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-31
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100.00
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1