- Company Overview for SHOPPERS WEAR LIMITED (08894566)
- Filing history for SHOPPERS WEAR LIMITED (08894566)
- People for SHOPPERS WEAR LIMITED (08894566)
- Insolvency for SHOPPERS WEAR LIMITED (08894566)
- Registers for SHOPPERS WEAR LIMITED (08894566)
- More for SHOPPERS WEAR LIMITED (08894566)
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) |
---|---|---|---|
08 May 2024 | COCOMP | Order of court to wind up | |
19 Feb 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
19 Feb 2024 | AD01 | Registered office address changed from 50 50 Minet Avenue London NW10 8AH England to 50 50 Minet Avenue London NW10 8AH on 19 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW England to 50 50 Minet Avenue London NW10 8AH on 19 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Lukas Gasior as a director on 18 February 2024 | |
19 Feb 2024 | TM01 | Termination of appointment of Michal Dominik as a director on 18 February 2024 | |
14 Jan 2024 | AD01 | Registered office address changed from Flat 3-8 10 Mattock Lane London W5 5BG England to 426B Alexandra Avenue Alexandra Avenue Harrow HA2 9TW on 14 January 2024 | |
14 Jan 2024 | TM01 | Termination of appointment of Ihab Atieh as a director on 12 January 2024 | |
14 Jan 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Jan 2024 | AP01 | Appointment of Mr Michal Dominik as a director on 12 January 2024 | |
12 Jan 2024 | PSC01 | Notification of Michal Dominik as a person with significant control on 11 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Ihab Atieh as a person with significant control on 11 January 2024 | |
11 Dec 2023 | PSC01 | Notification of Ihab Atieh as a person with significant control on 27 November 2023 | |
07 Dec 2023 | PSC07 | Cessation of Kalpeshkumar Hashmukhbhai Limbachiya as a person with significant control on 27 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
07 Dec 2023 | TM01 | Termination of appointment of Kalpeshkumar Hashmukhbhai Limbachiya as a director on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Flat 3-8 10 Mattock Lane London W5 5BG on 4 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Ihab Atieh as a director on 27 November 2023 | |
18 Oct 2023 | PSC01 | Notification of Kalpeshkumar Limbachiya as a person with significant control on 13 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Kalpeshkumar Hashmukhbhai Limbachiya as a director on 13 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 20 Wenlock Road London United Kingdom N1 7GU England to 20 Wenlock Road London N1 7GU on 18 October 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 122 Sipson Road West Drayton UB7 9DN England to 20 Wenlock Road London United Kingdom N1 7GU on 17 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
17 Oct 2023 | PSC07 | Cessation of Sonalben Dharmikkumar Parekh as a person with significant control on 13 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Sonalben Dharmikkumar Parekh as a director on 13 October 2023 |