AQUASCUTUM CIPULLO UK INVESTMENT HOLDINGS LIMITED
Company number 08767890
- Company Overview for AQUASCUTUM CIPULLO UK INVESTMENT HOLDINGS LIMITED (08767890)
- Filing history for AQUASCUTUM CIPULLO UK INVESTMENT HOLDINGS LIMITED (08767890)
- People for AQUASCUTUM CIPULLO UK INVESTMENT HOLDINGS LIMITED (08767890)
- More for AQUASCUTUM CIPULLO UK INVESTMENT HOLDINGS LIMITED (08767890)
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) |
---|---|---|---|
21 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
07 Nov 2023 | TM02 | Termination of appointment of Busy Secretary Service Limited as a secretary on 7 November 2023 | |
07 Nov 2023 | AP03 | Appointment of Lixiang Zhou as a secretary on 7 November 2023 | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
07 Nov 2022 | AP04 | Appointment of Busy Secretary Service Limited as a secretary on 7 November 2022 | |
07 Nov 2022 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 7 November 2022 | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
22 Oct 2021 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 22 October 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 6 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 6 September 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Mar 2020 | PSC01 | Notification of Haifeng Zhou as a person with significant control on 8 November 2016 | |
20 Mar 2020 | PSC07 | Cessation of Aquascutum International Holdings Group Limited as a person with significant control on 8 November 2016 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
03 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 22 November 2017 |