CHIC LIFESTYLE LTD

3rd Floor 9 Colmore Row, Birmingham, B3 2BJ, West Midlands
StatusDISSOLVED
Company No.08205433
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 24 days

SUMMARY

CHIC LIFESTYLE LTD is an dissolved private limited company with number 08205433. It was incorporated 11 years, 8 months, 22 days ago, on 07 September 2012 and it was dissolved 4 years, 6 months, 24 days ago, on 05 November 2019. The company address is 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-12

Officer name: Malcolm Peter Veall

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: 3rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ

Change date: 2018-08-15

Old address: 6 Percy Street Fitzrovia London W1T 1DQ United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Timothy Paul Christian

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082054330002

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oak Trust (Guernsey) Limited

Notification date: 2016-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 05 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Azulay

Notification date: 2016-10-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Lambert

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Timothy Paul Christian

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Malcolm Peter Veall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Collis

Appointment date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: 6 Percy Street Fitzrovia London W1T 1DQ

Old address: 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom

Change date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lulu Mcloughlin

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Panu

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Stella Panu

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-31

Officer name: Fm Secretaries Limited

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Nov 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-06

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 7,025.10 GBP

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Nov 2016

Action Date: 05 Oct 2016

Category: Capital

Type: RP04SH01

Capital : 2,897.00 GBP

Date: 2016-10-05

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-30

Capital : 2,470 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-06

Charge number: 082054330004

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Ms Stella Panu

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 082054330002

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH01

Capital : 3,218 GBP

Date: 2016-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082054330003

Charge creation date: 2016-10-06

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Capital : 2,897 GBP

Date: 2016-09-28

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amir Azulay

Change date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 2,470 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 1,490 GBP

Date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Lambert

Appointment date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL

Old address: 2nd Floor 17 Hanover Square Mayfair London W1S 1BN

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-05-03

Officer name: Fm Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Lulu Townsend

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 1,250 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082054330002

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fm Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Azulay

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2013

Action Date: 12 Nov 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: Brook Farm House Buttons Green Cockfield Bury St. Edmunds Suffolk IP30 0JF United Kingdom

Change date: 2012-12-06

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lulu Townsend

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bexmanor LIMITED\certificate issued on 26/10/12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-25

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINK LEARNING LAB LTD

13 ROSEGATE HOUSE,LONDON,E3 2FQ

Number:11542765
Status:ACTIVE
Category:Private Limited Company

HEAVY GROUP LIMITED

155 CHELMSFORD ROAD,BRENTWOOD,CM15 8RU

Number:10634638
Status:ACTIVE
Category:Private Limited Company

J CARS (LONDON) LTD

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11954595
Status:ACTIVE
Category:Private Limited Company

KD BUSINESS SOLUTIONS LIMITED

26 FRANKLAND ROAD,LONDON,E4 8JT

Number:10202189
Status:ACTIVE
Category:Private Limited Company

MBH CARRY LP

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SL033507
Status:ACTIVE
Category:Limited Partnership

SECURE CCTV LIMITED

SUITE 9,GLASGOW,G33 6HZ

Number:SC563697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source