JIMMY CHOO COUTURE LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 PREVSHO FROM 30/09/2012 TO 30/06/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 9 9 OSBORNE GROVE TAUNTON TAUNTON SOMERSET TA1 4RN UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 18 CONNAUGHT STREET LONDON UK W2 2AF UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAI NGA LEE / 01/09/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM STELLA MARIS SOLICITORS LLP 78 YORK STREET LONDON W1H 1DP

View Document

06/10/106 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAI NGA LEE / 01/09/2010

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR JEREMY CORKE

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM STELLA MARIS SOLICITORS LLP 16-19 SOUTHAMPTON PLACE BLOOMSBURY LONDON WC1A 2AJ

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JIMMY CHOO

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIMMY CHOO / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA CHOO / 19/02/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 18 CONNAUGHT STREET LONDON W2 2AT ENGLAND

View Document

08/02/108 February 2010 SECRETARY APPOINTED LUCY MEI-NGIK CHUO

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY CORKE

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company