Advanced company searchLink opens in new window

FEMME LUXURY LTD

Company number 12255248

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)
01 Jul 2021 AP01 Appointment of Miss Nafeesa Munir as a director on 16 October 2019
01 Jul 2021 AD01 Registered office address changed from 82 Manley Road Oldham OL8 1AU England to 589a Cheetham Hill Road Manchester M8 9JE on 1 July 2021
22 Jan 2021 AP03 Appointment of Mr Umer Arif as a secretary on 25 November 2019
14 Jan 2021 TM01 Termination of appointment of Umer Arif as a director on 25 November 2019
14 Jan 2021 PSC01 Notification of Abdul Jabar Ahmad as a person with significant control on 12 October 2019
14 Jan 2021 PSC07 Cessation of Umer Arif as a person with significant control on 22 November 2019
14 Jan 2021 AP01 Appointment of Mr Abdul Jabar Ahmad as a director on 12 October 2019
14 Jan 2021 AD01 Registered office address changed from Office Suite 6 , 99 - 101 Bark Street Bolton BL1 2AX England to 82 Manley Road Oldham OL8 1AU on 14 January 2021
05 Jan 2021 AD01 Registered office address changed from 9 Caythorpe Street Manchester M14 4UD England to Office Suite 6 , 99 - 101 Bark Street Bolton BL1 2AX on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Ayub Abdulle Abdi as a director on 1 January 2020
05 Jan 2021 PSC01 Notification of Umer Arif as a person with significant control on 19 November 2019
05 Jan 2021 AP01 Appointment of Mr Umer Arif as a director on 19 November 2019
14 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
10 Nov 2020 AD03 Register(s) moved to registered inspection location 9 Caythorpe Street Manchester M14 4UD
09 Nov 2020 PSC07 Cessation of Bushra Masood as a person with significant control on 23 December 2019
09 Nov 2020 AD01 Registered office address changed from 12 Cotman Close Greenleys Milton Keynes MK12 6AF England to 9 Caythorpe Street Manchester M14 4UD on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of Bushra Masood as a director on 23 December 2019
09 Nov 2020 AD02 Register inspection address has been changed to 9 Caythorpe Street Manchester M14 4UD
09 Nov 2020 AP01 Appointment of Mr Ayub Abdulle Abdi as a director on 23 December 2019
10 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-10
  • GBP 1