- Company Overview for FASHION AND LIFESTYLE BRANDS GROUP LIMITED (SC022361)
- Filing history for FASHION AND LIFESTYLE BRANDS GROUP LIMITED (SC022361)
- People for FASHION AND LIFESTYLE BRANDS GROUP LIMITED (SC022361)
- Insolvency for FASHION AND LIFESTYLE BRANDS GROUP LIMITED (SC022361)
- More for FASHION AND LIFESTYLE BRANDS GROUP LIMITED (SC022361)
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) |
---|---|---|---|
12 Jan 2001 | 363s | Return made up to 07/11/00; full list of members | |
05 Sep 2000 | 288a | New secretary appointed | |
18 Aug 2000 | 288b | Director resigned | |
18 Aug 2000 | 288b | Secretary resigned;director resigned | |
18 Aug 2000 | 288a | New director appointed | |
18 Aug 2000 | 288a | New director appointed | |
18 Aug 2000 | 287 | Registered office changed on 18/08/00 from: thornybank industrial estate dalkeith midlothian EH22 2NE | |
06 Jul 2000 | 288b | Director resigned | |
05 Jun 2000 | AA | Accounts for a dormant company made up to 1 January 2000 | |
11 Nov 1999 | 363s |
Return made up to 07/11/99; full list of members
|
|
27 Apr 1999 | AA | Accounts for a dormant company made up to 2 January 1999 | |
04 Dec 1998 | 363s | Return made up to 07/11/98; no change of members | |
22 May 1998 | AA | Accounts for a dormant company made up to 27 December 1997 | |
28 Nov 1997 | 363s |
Return made up to 07/11/97; no change of members
|
|
20 Oct 1997 | AA | Full accounts made up to 31 December 1996 | |
01 May 1997 | CERTNM | Company name changed letts erskine LIMITED\certificate issued on 02/05/97 | |
27 Dec 1996 | 363s | Return made up to 07/11/96; full list of members | |
29 Nov 1996 | AA | Full accounts made up to 31 January 1996 | |
15 Jul 1996 | 288 | New director appointed | |
08 Jul 1996 | 288 | New secretary appointed;new director appointed | |
08 Jul 1996 | 288 | New director appointed | |
08 Jul 1996 | RESOLUTIONS |
Resolutions
|
|
08 Jul 1996 | 225(1) | Accounting reference date shortened from 31/01 to 31/12 | |
08 Jul 1996 | 287 | Registered office changed on 08/07/96 from: 11 walker street edinburgh EH3 7NE | |
08 Jul 1996 | 288 | Director resigned |