- Company Overview for ETHICAL FASHION GROUP LTD (09512794)
- Filing history for ETHICAL FASHION GROUP LTD (09512794)
- People for ETHICAL FASHION GROUP LTD (09512794)
- More for ETHICAL FASHION GROUP LTD (09512794)
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) |
---|---|---|---|
16 Aug 2018 | CH01 | Director's details changed for Ms Tamsin Dzuwe Lejeune on 4 August 2017 | |
30 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
05 Oct 2017 | AP01 | Appointment of Ms Sally Maria Veronica O'rourke as a director on 5 October 2017 | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from 50 Brook Street London W1K 5DR England to 3 Princes Street London W1B 2LD on 1 June 2017 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Lucy Catherine Shea as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Qiulae Wong as a director on 27 February 2017 | |
23 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2016
|
|
19 Dec 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
22 Nov 2016 | AP01 | Appointment of Mr Harold Peter Tillman as a director on 21 November 2016 | |
19 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 August 2016
|
|
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | SH08 | Change of share class name or designation | |
26 Aug 2016 | AP01 | Appointment of Mr Steven Douglas White as a director on 15 August 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from 50 Brook Street London W1K 5DR England to 50 Brook Street London W1K 5DR on 20 June 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from Rich Mix Unit C02 35-47 Bethnal Green Road London E1 6LA United Kingdom to 50 Brook Street London W1K 5DR on 20 June 2016 | |
10 May 2016 | AP01 | Appointment of Ms Karen Anne Brennan as a director on 1 May 2016 | |
06 May 2016 | AP01 | Appointment of Ms Lucy Catherine Shea as a director on 1 May 2016 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|