Download leads from Nexok and grow your business. Find out more

Ilovevelvet UK Limited

Documents

Total Documents20
Total Pages42

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off
8 November 2011Final Gazette dissolved via compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
19 August 2010Registered office address changed from Chislehurst Business Centre Sunnyhead 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 August 2010
19 August 2010Appointment of Patrick Simon Bouaziz as a director
19 August 2010Appointment of Patrick Simon Bouaziz as a director
19 August 2010Registered office address changed from Chislehurst Business Centre Sunnyhead 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 August 2010
18 August 2010Termination of appointment of Phillip Coles as a director
18 August 2010Termination of appointment of Phillip Coles as a director
18 August 2010Appointment of Laurent Michel-Etienne as a director
18 August 2010Appointment of Laurent Michel-Etienne as a director
13 April 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 13 April 2010
13 April 2010Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 13 April 2010
12 April 2010Termination of appointment of David Parry as a director
12 April 2010Appointment of Philip Edward Coles as a director
12 April 2010Appointment of Philip Edward Coles as a director
12 April 2010Termination of appointment of David Parry as a director
19 March 2010Incorporation
Statement of capital on 2010-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
19 March 2010Incorporation
Statement of capital on 2010-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing