Advanced company searchLink opens in new window

TORCH APPAREL LTD

Company number 07731156

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)
30 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 562.5
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 13/11/2014
25 Nov 2014 SH02 Sub-division of shares on 12 November 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 562.50
14 Nov 2014 SH02 Sub-division of shares on 5 August 2014
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2
07 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jan 2014 CERTNM Company name changed silver lining mobile LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
08 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
13 May 2013 AA Accounts for a dormant company made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from Alder Hills Industrial Park 16 Alder Hills Poole Dorset BH12 4AR England on 9 August 2012
08 Aug 2012 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 8 August 2012
01 Dec 2011 AP01 Appointment of Mr Hugh Richard Roper as a director
01 Dec 2011 TM01 Termination of appointment of Lester Aldridge (Management) Limited as a director
01 Dec 2011 TM02 Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary
01 Dec 2011 TM01 Termination of appointment of Jeremy Allin as a director
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)