- Company Overview for ML ACCESSORIES GROUP LIMITED (09759511)
- Filing history for ML ACCESSORIES GROUP LIMITED (09759511)
- People for ML ACCESSORIES GROUP LIMITED (09759511)
- Charges for ML ACCESSORIES GROUP LIMITED (09759511)
- More for ML ACCESSORIES GROUP LIMITED (09759511)
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) |
---|---|---|---|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 25 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Robert Fellner-Feldegg as a director on 18 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Arie Yehuda Rosenfeld as a director on 18 July 2017 | |
02 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Feb 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Devonshire House 1 Devonshire Street London W1W 5DR on 13 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Apr 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
19 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
14 Apr 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
14 Apr 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AP01 | Appointment of Mr Arie Yehuda Rosenfeld as a director on 7 December 2015 | |
10 Dec 2015 | MR01 | Registration of charge 097595110001, created on 8 December 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Doron Rosenfeld as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 11 November 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 11 November 2015 | |
11 Nov 2015 | CERTNM |
Company name changed newincco 1388 LIMITED\certificate issued on 11/11/15
|
|
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|