Advanced company searchLink opens in new window

IMPORT FASHION SOLUTIONS LIMITED

Company number 06013980

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)
12 Aug 2016 SH10 Particulars of variation of rights attached to shares
12 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2016 AP01 Appointment of Mr Christopher Paul Yates as a director on 27 July 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 240.71
15 Apr 2016 MR04 Satisfaction of charge 1 in full
04 Apr 2016 TM01 Termination of appointment of John David Inglis as a director on 23 March 2016
04 Apr 2016 TM01 Termination of appointment of Mark David Giles Blundell as a director on 30 November 2015
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
13 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
24 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 200
11 Nov 2014 SH02 Sub-division of shares on 14 October 2014
31 Oct 2014 AP01 Appointment of Judith Pilkington as a director on 14 October 2014
31 Oct 2014 AP01 Appointment of Mr Richard David Taylor as a director on 14 October 2014
31 Oct 2014 AP01 Appointment of John David Inglis as a director on 14 October 2014
31 Oct 2014 AP01 Appointment of Mr Mark David Giles Blundell as a director on 14 October 2014
31 Oct 2014 SH08 Change of share class name or designation
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 14/10/2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 188
31 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2014 MR01 Registration of charge 060139800003, created on 14 October 2014
21 Oct 2014 MR01 Registration of charge 060139800002, created on 14 October 2014
20 Oct 2014 AA Full accounts made up to 31 January 2014
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1