Advanced company searchLink opens in new window

WW FASHION LIMITED

Company number 11170085

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-25
  • GBP 1