AQUASCUTUM INTERNATIONAL LICENSING LIMITED
Company number 07005652
- Company Overview for AQUASCUTUM INTERNATIONAL LICENSING LIMITED (07005652)
- Filing history for AQUASCUTUM INTERNATIONAL LICENSING LIMITED (07005652)
- People for AQUASCUTUM INTERNATIONAL LICENSING LIMITED (07005652)
- More for AQUASCUTUM INTERNATIONAL LICENSING LIMITED (07005652)
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) |
---|---|---|---|
19 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Dec 2019 | PSC01 | Notification of Yafu Qiu as a person with significant control on 23 November 2017 | |
13 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2019 | |
13 Dec 2019 | TM02 | Termination of appointment of Joey Leung as a secretary on 16 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
22 Jul 2019 | AD01 | Registered office address changed from 43 Great Marlborough Street London W1F 7JL England to 22 King Street London SW1Y 6QY on 22 July 2019 | |
03 May 2019 | TM01 | Termination of appointment of Francis Srun as a director on 3 May 2019 | |
01 May 2019 | AA | Full accounts made up to 31 March 2018 | |
28 Mar 2019 | TM02 | Termination of appointment of Lucy Ma as a secretary on 18 January 2019 | |
17 Jan 2019 | AP03 | Appointment of Mr Joey Leung as a secretary on 17 January 2019 | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
07 Feb 2018 | AP03 | Appointment of Mrs Lucy Ma as a secretary on 23 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Qiang Cui as a director on 23 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Francis Srun as a director on 23 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr Bahman Mostaghimi as a director on 23 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Ms Weiying Sun as a director on 23 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Sing Yam William Fu as a director on 23 November 2017 | |
07 Feb 2018 | AP01 | Appointment of Ms Chenran Qiu as a director on 23 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Wing Fui Peter Chan as a director on 23 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Wing Sun Samuel Chan as a director on 23 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Andrew Chan as a director on 23 November 2017 | |
07 Feb 2018 | TM02 | Termination of appointment of Wing Fat Leung as a secretary on 23 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Suk Ling Shirley Chan as a director on 23 November 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from One New Change London EC4M 9AF to 43 Great Marlborough Street London W1F 7JL on 2 February 2018 |