- Company Overview for CASABLANCA CLOTHING LIMITED (11677606)
- Filing history for CASABLANCA CLOTHING LIMITED (11677606)
- People for CASABLANCA CLOTHING LIMITED (11677606)
- Charges for CASABLANCA CLOTHING LIMITED (11677606)
- Insolvency for CASABLANCA CLOTHING LIMITED (11677606)
- More for CASABLANCA CLOTHING LIMITED (11677606)
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) |
---|---|---|---|
01 Dec 2021 | AD01 | Registered office address changed from Suite 204 Netil House 1 Westgate Street London E8 3RL United Kingdom to 70 Office 6.06, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
09 Jul 2021 | CH01 | Director's details changed for Ms Sarah Jane Stennett on 8 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Ms Sarah Jane Stennett on 8 July 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Suite 204 Netil House 1 Westgate Street London E8 3RL on 24 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
16 Mar 2021 | PSC04 | Change of details for Mr Charaf Tajer as a person with significant control on 25 April 2019 | |
12 Mar 2021 | PSC02 | Notification of First Access Entertainment Limited as a person with significant control on 25 April 2019 | |
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
03 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
15 Oct 2019 | PSC04 | Change of details for Mr Charaf Tajer as a person with significant control on 18 September 2019 | |
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | CH01 | Director's details changed for Mr Charaf Tajer on 18 June 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mr Charaf Tajer as a person with significant control on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 25 April 2019
|
|
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | SH02 | Sub-division of shares on 25 April 2019 | |
01 May 2019 | AP01 | Appointment of Ms Sarah Jane Stennett as a director on 25 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Jihan Bowes-Little as a director on 25 April 2019 | |
14 Nov 2018 | PSC04 | Change of details for Mr Charaf Tajer as a person with significant control on 14 November 2018 | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|