- Company Overview for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- Filing history for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- People for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- Charges for WORLD CLOTHES HOLDINGS LIMITED (03226329)
- More for WORLD CLOTHES HOLDINGS LIMITED (03226329)
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 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from 70 Croxted Road London SE21 8NP to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 3 March 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | AD01 | Registered office address changed from PO Box 61741 Royal Mail 9 Howick Place London SW1P 1AA to 70 Croxted Road London SE21 8NP on 14 November 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
01 Jul 2013 | CH01 | Director's details changed for John Christopher Richmond on 24 June 2013 | |
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 |