- Company Overview for WE ARE WE WEAR LIMITED (11209946)
- Filing history for WE ARE WE WEAR LIMITED (11209946)
- People for WE ARE WE WEAR LIMITED (11209946)
- Charges for WE ARE WE WEAR LIMITED (11209946)
- Insolvency for WE ARE WE WEAR LIMITED (11209946)
- More for WE ARE WE WEAR LIMITED (11209946)
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) |
---|---|---|---|
05 Nov 2024 | AD01 | Registered office address changed from Barge House East End Offices South Bank London SE1 9PH England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 November 2024 | |
05 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2024 | LIQ02 | Statement of affairs | |
22 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
16 May 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
16 May 2024 | PSC04 | Change of details for Ms Natalie Gemma Paul as a person with significant control on 1 May 2024 | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | MR04 | Satisfaction of charge 112099460001 in full | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
15 Nov 2022 | MR01 | Registration of charge 112099460002, created on 9 November 2022 | |
05 Oct 2022 | PSC01 | Notification of Chelsea Catherine Williams as a person with significant control on 28 January 2019 | |
05 Oct 2022 | PSC01 | Notification of Natalie Gemma Paul as a person with significant control on 28 January 2019 | |
05 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from 2.07 Oxo Tower Wharf Bargehouse Street London SE1 9PH England to Barge House East End Offices South Bank London SE1 9PH on 2 November 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 2.07 Oxo Tower Wharf Bargehouse Street London SE1 9PH on 24 February 2020 | |
03 Feb 2020 | MR01 | Registration of charge 112099460001, created on 3 February 2020 | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Jermaine John Paul as a director on 30 September 2019 |