Advanced company searchLink opens in new window

WACOAL (UK) LIMITED

Company number 04313439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 162,502
30 Dec 2015 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU to Dukes Court 3rd Floor North, Dukes Court, 32 Duke Street St James's London SW1Y 6DF on 30 December 2015
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2015 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 162,502
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AA Full accounts made up to 31 March 2014
18 Dec 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 162,502
26 Sep 2013 TM01 Termination of appointment of Richard Murray as a director
28 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 March 2012
22 Aug 2012 AP01 Appointment of Yuichiro Hosokawa as a director
22 Aug 2012 AP01 Appointment of Robert Vitale as a director
22 Aug 2012 TM01 Termination of appointment of Katsuya Hirooka as a director
22 Aug 2012 CH01 Director's details changed for Richard Murray on 1 April 2012
29 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
01 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Mar 2011 AA Full accounts made up to 1 January 2011
16 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Mr Takuya Miura on 14 October 2010
16 Nov 2010 CH01 Director's details changed for Katsuya Hirooka on 14 October 2010
16 Nov 2010 CH01 Director's details changed for Richard Murray on 14 October 2010