- Company Overview for VALBONNE LINGERIE (UK) LIMITED (09687613)
- Filing history for VALBONNE LINGERIE (UK) LIMITED (09687613)
- People for VALBONNE LINGERIE (UK) LIMITED (09687613)
- Charges for VALBONNE LINGERIE (UK) LIMITED (09687613)
- More for VALBONNE LINGERIE (UK) LIMITED (09687613)
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) |
---|---|---|---|
14 Feb 2025 | TM01 | Termination of appointment of Ronit Meisel as a director on 14 February 2025 | |
14 Nov 2024 | AD01 | Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN England to 54-56 Stocks Street Cheetham Hill Manchester M8 8QJ on 14 November 2024 | |
14 Nov 2024 | AP01 | Appointment of Mr Piyush Mehta as a director on 14 November 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
30 Aug 2024 | PSC01 | Notification of Piyush Mehta as a person with significant control on 30 August 2024 | |
30 Aug 2024 | PSC07 | Cessation of Ronit Meisel as a person with significant control on 30 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 19 August 2024 | |
17 Jul 2024 | MR04 | Satisfaction of charge 096876130001 in full | |
04 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
03 Jul 2024 | TM01 | Termination of appointment of Aron Shaya as a director on 3 July 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Aron Shaya as a director on 16 April 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Alfonso Cioffi as a director on 13 March 2024 | |
10 Nov 2023 | PSC04 | Change of details for Mrs Ronit Meisel as a person with significant control on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mrs Ronit Meisel on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Alfonso Cioffi on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Euro Barcroft Street Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury BL9 5BT on 10 November 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Euro Barcroft Street Barcroft Street Bury BL9 5BT on 23 October 2023 | |
23 Oct 2023 | PSC01 | Notification of Ronit Meisel as a person with significant control on 23 October 2023 | |
20 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2023 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 30 January 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Ronit Meisel on 26 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Alfonso Cioffi on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Unit 77 Carrioca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT on 26 June 2023 |