- Company Overview for SIAN MARIE FASHION LTD (11202204)
- Filing history for SIAN MARIE FASHION LTD (11202204)
- People for SIAN MARIE FASHION LTD (11202204)
- Insolvency for SIAN MARIE FASHION LTD (11202204)
- More for SIAN MARIE FASHION LTD (11202204)
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) |
---|---|---|---|
18 Feb 2019 | PSC01 | Notification of Sian Marie Gabbidon as a person with significant control on 24 January 2019 | |
18 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 February 2019 | |
01 Feb 2019 | MA | Memorandum and Articles of Association | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
25 Jan 2019 | AP01 | Appointment of Lord Alan Michael Sugar as a director on 24 January 2019 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
07 Jan 2019 | AD01 | Registered office address changed from 39 Fenton Gate Middleton Leeds West Yorkshire LS10 4FT United Kingdom to Amshold House Goldings Hill Loughton Essex IG10 2RW on 7 January 2019 | |
07 Jan 2019 | AP03 | Appointment of Mr Michael Ray as a secretary on 4 January 2019 | |
07 Jan 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 June 2019 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|