- Company Overview for LONDON FASHION WAREHOUSE LTD (11844900)
- Filing history for LONDON FASHION WAREHOUSE LTD (11844900)
- People for LONDON FASHION WAREHOUSE LTD (11844900)
- More for LONDON FASHION WAREHOUSE LTD (11844900)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2021 | PSC07 | Cessation of Obinna Aso as a person with significant control on 15 May 2021 | |
10 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
28 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Alice Dushime as a director on 1 September 2020 | |
01 Sep 2020 | AP01 | Appointment of Mrs Glory Beke as a director on 1 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
27 Jul 2020 | TM01 | Termination of appointment of Obinna Aso as a director on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Mr Obinna Aso as a person with significant control on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Miss Alice Dushime as a director on 27 July 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 42 Zandra House 3 Carlton Road Manchester M16 8BQ England to 42 Zandra House 73 Carlton Road Manchester M16 8BQ on 27 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Mr Obinna Aso as a person with significant control on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Obinna Aso on 26 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Zandra House 3 Carlton Road Manchester M16 8BQ on 26 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr Obinna Aso as a person with significant control on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Obinna Aso on 25 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|