- Company Overview for WACOAL (UK) LIMITED (04313439)
- Filing history for WACOAL (UK) LIMITED (04313439)
- People for WACOAL (UK) LIMITED (04313439)
- Charges for WACOAL (UK) LIMITED (04313439)
- More for WACOAL (UK) LIMITED (04313439)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Dec 2015 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU to Dukes Court 3rd Floor North, Dukes Court, 32 Duke Street St James's London SW1Y 6DF on 30 December 2015 | |
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
26 Sep 2013 | TM01 | Termination of appointment of Richard Murray as a director | |
28 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Aug 2012 | AP01 | Appointment of Yuichiro Hosokawa as a director | |
22 Aug 2012 | AP01 | Appointment of Robert Vitale as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Katsuya Hirooka as a director | |
22 Aug 2012 | CH01 | Director's details changed for Richard Murray on 1 April 2012 | |
29 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2011 | AA | Full accounts made up to 1 January 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Mr Takuya Miura on 14 October 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Katsuya Hirooka on 14 October 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Richard Murray on 14 October 2010 |