About

Registered Number: 06439795
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 36 Marsden Way South, Manchester, M4 3AT,

 

Founded in 2007, Pastiche Couture Ltd have registered office in Manchester. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.