- Company Overview for FITZROY APPAREL LIMITED (08182566)
- Filing history for FITZROY APPAREL LIMITED (08182566)
- People for FITZROY APPAREL LIMITED (08182566)
- Charges for FITZROY APPAREL LIMITED (08182566)
- More for FITZROY APPAREL LIMITED (08182566)
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) |
---|---|---|---|
28 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
24 May 2021 | AD01 | Registered office address changed from Unit 6 Wheal Kitty Workshops St. Agnes TR5 0rd England to 2nd Floor, Heathmans House, 19 Heathmans Road, London SW6 4TJ on 24 May 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Heather Frances Blackman as a director on 5 February 2021 | |
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
24 Aug 2020 | AP01 | Appointment of Mr Andrew Hughes as a director on 1 June 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 2nd Floor, 6 Burnsall Street London SW3 3st England to Unit 6 Wheal Kitty Workshops St. Agnes TR5 0rd on 24 August 2020 | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
29 Jan 2020 | AD01 | Registered office address changed from 6 Burnsall Street London SW3 3st to 2nd Floor, 6 Burnsall Street London SW3 3st on 29 January 2020 | |
24 Dec 2019 | SH08 | Change of share class name or designation | |
24 Dec 2019 | SH08 | Change of share class name or designation | |
04 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | AP01 | Appointment of Mr Simon Nicholas Sebastian Hill-Norton as a director on 13 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr William Livingstone Sheane as a director on 13 November 2019 | |
13 Nov 2019 | SH19 |
Statement of capital on 13 November 2019
|
|
13 Nov 2019 | SH20 | Statement by Directors | |
13 Nov 2019 | CAP-SS | Solvency Statement dated 12/11/19 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Aug 2019 | PSC02 | Notification of Active Partners Investments Llp as a person with significant control on 30 August 2019 |