ATLANTIC FASHIONS LIMITED

03689846
C/O GRANT THORNTON UK LLP,30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
08 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
31 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
16 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
13 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jan 2012 insolvency Liquidation Court Order Miscellaneous 6 Buy now
05 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2010 officers Termination of appointment of director (Sylvia Lucy) 2 Buy now
05 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Jun 2009 insolvency Liquidation Voluntary Constitution Liquidation Committee 4 Buy now
18 Dec 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
18 Dec 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
13 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
28 Aug 2008 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
28 Jul 2008 insolvency Liquidation In Administration Amended Certificate Of Constitution Creditors Committee 1 Buy now
25 Apr 2008 insolvency Liquidation In Administration Result Creditors Meeting 4 Buy now
21 Apr 2008 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
14 Mar 2008 insolvency Liquidation In Administration Proposals 27 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: lanmor house 370-386 high road wembley middlesex HA9 6AX 1 Buy now
30 Jan 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Nov 2007 accounts Accounting reference date extended from 31/01/07 to 31/07/07 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL 1 Buy now
03 Feb 2007 annual-return Return made up to 29/12/06; full list of members 5 Buy now
05 Dec 2006 accounts Annual Accounts 21 Buy now
29 Sep 2006 capital Ad 31/07/06--------- £ si 250000@1=250000 £ ic 200000/450000 2 Buy now
19 Jun 2006 annual-return Return made up to 29/12/05; full list of members 5 Buy now
19 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Nov 2005 officers Secretary resigned 1 Buy now
17 Oct 2005 accounts Annual Accounts 20 Buy now
17 Oct 2005 accounts Annual Accounts 22 Buy now
17 Oct 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2005 officers New secretary appointed 1 Buy now
10 Jul 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jul 2005 officers Director's particulars changed 1 Buy now
04 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
29 Jan 2004 annual-return Return made up to 29/12/03; full list of members 6 Buy now
18 Dec 2003 accounts Annual Accounts 18 Buy now
03 Jan 2003 annual-return Return made up to 29/12/02; full list of members 6 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
29 May 2002 accounts Annual Accounts 6 Buy now
29 May 2002 accounts Annual Accounts 6 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP 1 Buy now
03 Jan 2002 annual-return Return made up to 29/12/01; full list of members 6 Buy now
04 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2001 officers New director appointed 2 Buy now
11 Oct 2001 incorporation Memorandum Articles 13 Buy now
11 Oct 2001 resolution Resolution 2 Buy now
11 Oct 2001 officers New director appointed 2 Buy now
11 Oct 2001 officers Director resigned 1 Buy now
11 Apr 2001 incorporation Memorandum Articles 13 Buy now
21 Mar 2001 capital Ad 31/01/01--------- £ si 100000@1=100000 £ ic 100000/200000 2 Buy now
21 Mar 2001 officers Director's particulars changed 1 Buy now
22 Feb 2001 accounts Annual Accounts 6 Buy now
04 Jan 2001 annual-return Return made up to 29/12/00; full list of members 6 Buy now
18 Oct 2000 officers Secretary's particulars changed 1 Buy now
18 Oct 2000 officers Director's particulars changed 1 Buy now
29 Feb 2000 capital Nc inc already adjusted 05/03/99 1 Buy now
21 Feb 2000 accounts Accounting reference date extended from 31/12/99 to 31/01/00 1 Buy now
10 Feb 2000 annual-return Return made up to 29/12/99; full list of members 7 Buy now
28 Oct 1999 address Location of register of members (non legible) 1 Buy now
21 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 1999 address Registered office changed on 18/10/99 from: 9 wimpole street london W1M 8LB 1 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
20 Sep 1999 officers New secretary appointed 2 Buy now
09 Sep 1999 resolution Resolution 1 Buy now
26 May 1999 officers New director appointed 3 Buy now
12 Mar 1999 capital Ad 07/01/99-07/01/99 £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
22 Jan 1999 capital Ad 29/12/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Jan 1999 officers Secretary resigned 1 Buy now
13 Jan 1999 officers Director resigned 1 Buy now
13 Jan 1999 officers New director appointed 2 Buy now
13 Jan 1999 officers New director appointed 2 Buy now
13 Jan 1999 officers New secretary appointed 2 Buy now
29 Dec 1998 incorporation Incorporation Company 20 Buy now