ATTOLLO LINGERIE LTD

Register to unlock more data on OkredoRegister

ATTOLLO LINGERIE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08725083

Incorporation date

09/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 29th Floor 40, Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2013)
dot icon19/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2021
Registered office address changed from 29th Floor 40 Bank Street London E14 5NR England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-11-18
dot icon18/11/2021
Statement of affairs
dot icon18/11/2021
Appointment of a voluntary liquidator
dot icon18/11/2021
Resolutions
dot icon15/11/2021
Change of details for Miss Fleurette Mulcahy as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Miss Alice Holden as a person with significant control on 2021-11-15
dot icon05/11/2021
Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 29th Floor 40 Bank Street London E14 5NR on 2021-11-05
dot icon03/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon19/11/2020
Change of details for Miss Alice Holden as a person with significant control on 2020-10-01
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Director's details changed for Miss Francesca Ann Yardley on 2020-07-08
dot icon08/07/2020
Director's details changed for Miss Fleurette Mulcahy on 2020-07-08
dot icon08/07/2020
Director's details changed for Miss Alice Holden on 2020-07-08
dot icon31/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/04/2019
Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 2019-04-09
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon30/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon30/10/2018
Change of details for Miss Alice Holden as a person with significant control on 2018-10-09
dot icon30/10/2018
Director's details changed for Miss Fleurette Mulcahy on 2018-10-30
dot icon30/10/2018
Director's details changed for Miss Francesca Ann Yardley on 2018-10-30
dot icon30/10/2018
Director's details changed for Miss Alice Holden on 2018-10-09
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-10-26
dot icon08/03/2018
Change of details for Miss Alice Holden as a person with significant control on 2018-03-08
dot icon08/03/2018
Director's details changed for Miss Francesca Ann Yardley on 2018-03-08
dot icon08/03/2018
Director's details changed for Miss Alice Holden on 2018-03-08
dot icon08/03/2018
Director's details changed for Miss Fleurette Mulcahy on 2018-03-08
dot icon08/03/2018
Change of details for Miss Fleurette Mulcahy as a person with significant control on 2018-03-08
dot icon22/01/2018
Director's details changed for Miss Alice Holden on 2018-01-22
dot icon22/01/2018
Change of details for Miss Alice Holden as a person with significant control on 2018-01-22
dot icon25/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon13/10/2017
Change of details for Miss Alice Holden as a person with significant control on 2017-10-13
dot icon30/08/2017
Director's details changed for Miss Alice Holden on 2017-08-30
dot icon30/08/2017
Change of details for Miss Alice Holden as a person with significant control on 2017-08-30
dot icon30/08/2017
Director's details changed for Ms Francesca Ann Yardley on 2017-08-30
dot icon30/08/2017
Director's details changed for Miss Fleurette Mulcahy on 2017-08-30
dot icon08/08/2017
Director's details changed for Miss Alice Holden on 2017-07-31
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/05/2017
Director's details changed for Miss Fleurette Mulcahy on 2017-05-09
dot icon09/05/2017
Director's details changed for Miss Alice Holden on 2017-05-09
dot icon06/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon06/05/2017
Statement of capital following an allotment of shares on 2017-04-22
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-04
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon21/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon09/02/2017
Registered office address changed from 21 Dartmouth Street London SW1H 9BP England to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 2017-02-09
dot icon31/01/2017
Appointment of Miss Francesca Ann Yardley as a director on 2017-01-04
dot icon31/01/2017
Termination of appointment of Dominic Anthony Charles Perks as a director on 2017-01-04
dot icon25/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon20/10/2016
Director's details changed for Miss Fleurette Mulcahy on 2016-10-01
dot icon20/10/2016
Director's details changed for Miss Alice Holden on 2016-10-01
dot icon22/09/2016
Director's details changed for Miss Fleurette Mulcahy on 2016-09-22
dot icon22/09/2016
Registered office address changed from 392a Kingsland Road London E8 4AA England to 21 Dartmouth Street London SW1H 9BP on 2016-09-22
dot icon18/09/2016
Resolutions
dot icon16/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon09/08/2016
Appointment of Mr Dominic Anthony Charles Perks as a director on 2016-02-29
dot icon31/05/2016
Registered office address changed from 21 Dartmouth Street London SW1H 9BP England to 392a Kingsland Road London E8 4AA on 2016-05-31
dot icon05/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/03/2016
Resolutions
dot icon23/03/2016
Sub-division of shares on 2016-02-10
dot icon23/03/2016
Resolutions
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon19/02/2016
Registered office address changed from 75 Fitzneal Street Shepherd's Bush London W12 0BA to 21 Dartmouth Street London SW1H 9BP on 2016-02-19
dot icon28/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon05/10/2015
Director's details changed for Miss Alice Holden on 2015-10-02
dot icon02/10/2015
Director's details changed for Miss Fleurette Mulcahy on 2015-10-02
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/04/2015
Termination of appointment of Michael Hill-King as a director on 2015-04-27
dot icon27/04/2015
Termination of appointment of Mary-Ellen Field as a director on 2015-04-27
dot icon27/04/2015
Termination of appointment of James Riddiough as a director on 2015-04-27
dot icon17/04/2015
Appointment of Mr Michael Hill-King as a director on 2015-04-14
dot icon17/04/2015
Appointment of Mr James Riddiough as a director on 2015-04-14
dot icon17/04/2015
Appointment of Ms Mary-Ellen Field as a director on 2015-04-14
dot icon09/12/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW to 75 Fitzneal Street Shepherd's Bush London W12 0BA on 2014-12-09
dot icon17/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon18/11/2013
Registered office address changed from 75 Fitzneal Street Shepherds Bush London W12 0BA United Kingdom on 2013-11-18
dot icon09/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddiough, James
Director
14/04/2015 - 27/04/2015
2
Hill-King, Michael
Director
14/04/2015 - 27/04/2015
1
Miss Alice Holden
Director
09/10/2013 - Present
-
Miss Fleurette Mulcahy
Director
09/10/2013 - Present
-
Dominic Anthony Charles Perks
Director
29/02/2016 - 04/01/2017
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTOLLO LINGERIE LTD

ATTOLLO LINGERIE LTD is an(a) Dissolved company incorporated on 09/10/2013 with the registered office located at C/O Begbies Traynor 29th Floor 40, Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTOLLO LINGERIE LTD?

toggle

ATTOLLO LINGERIE LTD is currently Dissolved. It was registered on 09/10/2013 and dissolved on 19/03/2023.

Where is ATTOLLO LINGERIE LTD located?

toggle

ATTOLLO LINGERIE LTD is registered at C/O Begbies Traynor 29th Floor 40, Bank Street, London E14 5NR.

What does ATTOLLO LINGERIE LTD do?

toggle

ATTOLLO LINGERIE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ATTOLLO LINGERIE LTD?

toggle

The latest filing was on 19/03/2023: Final Gazette dissolved following liquidation.