- Company Overview for KATE SPADE UK LIMITED (07505276)
- Filing history for KATE SPADE UK LIMITED (07505276)
- People for KATE SPADE UK LIMITED (07505276)
- Charges for KATE SPADE UK LIMITED (07505276)
- Registers for KATE SPADE UK LIMITED (07505276)
- More for KATE SPADE UK LIMITED (07505276)
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) |
---|---|---|---|
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
02 Nov 2017 | PSC02 | Notification of Tapestry, Inc. as a person with significant control on 11 July 2017 | |
02 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2017 | |
30 Oct 2017 | MR04 | Satisfaction of charge 075052760004 in full | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | AP01 | Appointment of David Edward Howard as a director on 15 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Leonard Todd Kahn as a director on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Sui Yung Tsang as a director on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Thomas John Linko as a director on 15 September 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 2 January 2016 | |
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
18 Apr 2016 | AD01 | Registered office address changed from 1-3 Langley Court Covent Garden London WC2E 9JY United Kingdom to 182 Regent Street London W1B 5th on 18 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
04 Feb 2016 | AP01 | Appointment of George Michael Carrara as a director on 18 December 2015 | |
04 Feb 2016 | AP03 | Appointment of Sui Yung Tsang as a secretary on 18 December 2015 | |
04 Feb 2016 | TM02 | Termination of appointment of Christopher Thomas Di Nardo as a secretary on 18 December 2015 | |
04 Feb 2016 | TM01 | Termination of appointment of Christopher Thomas Di Nardo as a director on 19 December 2015 | |
08 Sep 2015 | AA | Full accounts made up to 3 January 2015 | |
22 Jul 2015 | AP01 | Appointment of Sui Yung Tsang as a director on 21 July 2015 | |
10 Mar 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
10 Mar 2015 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA | |
09 Mar 2015 | CH03 | Secretary's details changed for Christopher Thomas Di Nardo on 24 January 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Christopher Thomas Di Nardo on 24 January 2014 |