- Company Overview for WOW STYLES LIMITED (07824505)
- Filing history for WOW STYLES LIMITED (07824505)
- People for WOW STYLES LIMITED (07824505)
- More for WOW STYLES LIMITED (07824505)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2012 | TM01 | Termination of appointment of Vikas Kumar Sharma as a director on 15 September 2012 | |
16 Oct 2012 | TM01 | Termination of appointment of Sunil Kumar as a director on 16 October 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr Vikas Kumar Sharma on 29 May 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr Sunil Kumar on 29 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from 123 Colby Drive Thurmaston Leiscester Leicestershire LE4 8LD England on 29 May 2012 | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
01 May 2012 | TM01 | Termination of appointment of Ashme Randev as a director on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Mr Sunil Kumar on 1 May 2012 | |
01 May 2012 | AP01 | Appointment of Mr Sunil Kumar as a director on 1 May 2012 | |
01 May 2012 | AP01 | Appointment of Mr Vikas Kumar Sharma as a director on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom on 1 May 2012 | |
20 Dec 2011 | CH01 | Director's details changed for Mrs Ashme Randev on 13 December 2011 | |
26 Oct 2011 | NEWINC |
Incorporation
|