- Company Overview for WW FASHION LIMITED (11170085)
- Filing history for WW FASHION LIMITED (11170085)
- People for WW FASHION LIMITED (11170085)
- More for WW FASHION LIMITED (11170085)
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) |
---|---|---|---|
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 59 High Street West Wickham Kent BR4 0NY to 59 High Street West Wickham Kent BR4 0LS on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Antonio Plado on 30 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Lucia Kathleen Plado Costante as a director on 23 January 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
29 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Antonio Plado on 23 January 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Antonio Plado on 23 January 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Angelica Plado Costante as a director on 23 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 2 st. Georges Mews 43 Westminster Bridge Road London SE1 7JB England to 59 High Street West Wickham Kent BR4 0NY on 21 March 2019 | |
25 Jun 2018 | AP01 | Appointment of Mrs Angelica Plado Costante as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Miss Lucia Kathleen Plado Costante as a director on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 59 High Street West Wickham Kent BR4 0NY England to 2 st. Georges Mews 43 Westminster Bridge Road London SE1 7JB on 25 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQ England to 59 High Street West Wickham Kent BR4 0NY on 18 June 2018 | |
25 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-25
|