Advanced company searchLink opens in new window

SHOPPERS WEAR LIMITED

Company number 08894566

Filter by category

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)
08 May 2024 COCOMP Order of court to wind up
19 Feb 2024 EW02 Withdrawal of the directors' residential address register information from the public register
19 Feb 2024 AD01 Registered office address changed from 50 50 Minet Avenue London NW10 8AH England to 50 50 Minet Avenue London NW10 8AH on 19 February 2024
19 Feb 2024 AD01 Registered office address changed from 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW England to 50 50 Minet Avenue London NW10 8AH on 19 February 2024
19 Feb 2024 AP01 Appointment of Mr Lukas Gasior as a director on 18 February 2024
19 Feb 2024 TM01 Termination of appointment of Michal Dominik as a director on 18 February 2024
14 Jan 2024 AD01 Registered office address changed from Flat 3-8 10 Mattock Lane London W5 5BG England to 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW on 14 January 2024
14 Jan 2024 TM01 Termination of appointment of Ihab Atieh as a director on 12 January 2024
14 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
14 Jan 2024 AP01 Appointment of Mr Michal Dominik as a director on 12 January 2024
12 Jan 2024 PSC01 Notification of Michal Dominik as a person with significant control on 11 January 2024
12 Jan 2024 PSC07 Cessation of Ihab Atieh as a person with significant control on 11 January 2024
11 Dec 2023 PSC01 Notification of Ihab Atieh as a person with significant control on 27 November 2023
07 Dec 2023 PSC07 Cessation of Kalpeshkumar Hashmukhbhai Limbachiya as a person with significant control on 27 November 2023
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
07 Dec 2023 TM01 Termination of appointment of Kalpeshkumar Hashmukhbhai Limbachiya as a director on 27 November 2023
04 Dec 2023 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to Flat 3-8 10 Mattock Lane London W5 5BG on 4 December 2023
04 Dec 2023 AP01 Appointment of Mr Ihab Atieh as a director on 27 November 2023
18 Oct 2023 PSC01 Notification of Kalpeshkumar Limbachiya as a person with significant control on 13 October 2023
18 Oct 2023 AP01 Appointment of Mr Kalpeshkumar Hashmukhbhai Limbachiya as a director on 13 October 2023
18 Oct 2023 AD01 Registered office address changed from 20 Wenlock Road London United Kingdom N1 7GU England to 20 Wenlock Road London N1 7GU on 18 October 2023
17 Oct 2023 AD01 Registered office address changed from 122 Sipson Road West Drayton UB7 9DN England to 20 Wenlock Road London United Kingdom N1 7GU on 17 October 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
17 Oct 2023 PSC07 Cessation of Sonalben Dharmikkumar Parekh as a person with significant control on 13 October 2023
17 Oct 2023 TM01 Termination of appointment of Sonalben Dharmikkumar Parekh as a director on 13 October 2023