- Company Overview for DISCOUNT WORKWEAR HOUSE LTD (07650852)
- Filing history for DISCOUNT WORKWEAR HOUSE LTD (07650852)
- People for DISCOUNT WORKWEAR HOUSE LTD (07650852)
- More for DISCOUNT WORKWEAR HOUSE LTD (07650852)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AD01 | Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to C/O J B Wood, 9 the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX on 5 December 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | AP01 | Appointment of Mr Peter Eric Smith as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Victoria Robbins as a director | |
17 May 2013 | SH01 |
Statement of capital following an allotment of shares on 14 May 2013
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Peter Smith as a director | |
11 Jan 2012 | AP01 | Appointment of Miss Victoria Robbins as a director | |
31 May 2011 | NEWINC |
Incorporation
|