Founded in 2007, Pastiche Couture Ltd have registered office in Manchester. The company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACAULAY, Louisa Jane | 14 December 2018 | - | 1 |
MACAULAY, Oliver James | 30 November 2007 | 15 May 2008 | 1 |
TILLER, Jane | 20 February 2008 | 14 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACAULAY, Louisa Jane | 14 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
CS01 - N/A | 14 June 2020 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 23 May 2019 | |
PSC01 - N/A | 18 December 2018 | |
AP03 - Appointment of secretary | 18 December 2018 | |
TM02 - Termination of appointment of secretary | 18 December 2018 | |
PSC07 - N/A | 18 December 2018 | |
TM01 - Termination of appointment of director | 18 December 2018 | |
AP01 - Appointment of director | 18 December 2018 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 27 August 2018 | |
AD01 - Change of registered office address | 17 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 26 December 2015 | |
AA - Annual Accounts | 31 August 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 31 August 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AD01 - Change of registered office address | 18 July 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
RT01 - Application for administrative restoration to the register | 08 June 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AA - Annual Accounts | 23 February 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
363a - Annual Return | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
RESOLUTIONS - N/A | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
288b - Notice of resignation of directors or secretaries | 29 November 2007 | |
NEWINC - New incorporation documents | 28 November 2007 |