Y.M. FASHION CO. (UK) LTD. - History of Changes


DateDescription
2022-12-21 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2022:LIQ. CASE NO.1
2021-12-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2021:LIQ. CASE NO.1
2020-12-07 delete address 37 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NW
2020-12-07 insert address 29 CRAVEN STREET LONDON WC2N 5NT
2020-12-07 update company_status Active => Liquidation
2020-12-07 update registered_address
2020-11-12 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-11-11 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2020-11-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-11-06 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-11-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 37 MARYLEBONE LANE LONDON W1U 2NW UNITED KINGDOM
2020-04-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 10 KENSINGTON CHURCH STREET LONDON W8 4EP ENGLAND
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-03-07 delete address 37 GRAND FLOOR, MARYLEBONE LANE LONDON ENGLAND W1U 2NW
2020-03-07 insert address 37 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NW
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-07 update registered_address
2020-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 37 GRAND FLOOR, MARYLEBONE LANE LONDON W1U 2NW ENGLAND
2020-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-01-07 delete address 10 KENSINGTON CHURCH STREET LONDON W8 4EP
2020-01-07 insert address 37 GRAND FLOOR, MARYLEBONE LANE LONDON ENGLAND W1U 2NW
2020-01-07 update registered_address
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 10 KENSINGTON CHURCH STREET LONDON W8 4EP
2019-04-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 10TH FLOOR 240 BLACKFRIARS ROAD LONDON SE1 8NW
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISAMU WATANABE / 30/07/2018
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ISAMU WATANABE / 30/07/2018
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS MARIKO WATANABE / 30/07/2018
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-08-07 delete company_previous_name KINORE LIMITED
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-05-14 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-14 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-12 update statutory_documents 11/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-06-15 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BOODLE HATFIELD 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-24 update statutory_documents 11/04/15 FULL LIST
2015-01-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-01-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-05-07 insert sic_code 46420 - Wholesale of clothing and footwear
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-29 update statutory_documents 11/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISAMU WATANABE / 29/04/2014
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARI WATANABE / 29/04/2014
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIKO WATANABE / 29/04/2014
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEI WATANABE / 29/04/2014
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASUKO HAYATA / 29/04/2014
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-04-29 update statutory_documents 11/04/13 FULL LIST
2012-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-05-03 update statutory_documents 11/04/12 FULL LIST
2011-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-04-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-19 update statutory_documents 11/04/11 FULL LIST
2011-04-18 update statutory_documents SAIL ADDRESS CREATED
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISAMU WATANABE / 18/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARI WATANABE / 18/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIKO WATANABE / 18/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEI WATANABE / 18/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASUKO HAYATA / 18/04/2011
2011-04-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 18/04/2011
2010-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-14 update statutory_documents 11/04/10 NO CHANGES
2010-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-21 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 500000
2010-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-15 update statutory_documents RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS
2009-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-11 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-03 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-05 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-09-06 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-27 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-05-28 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-11 update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-09 update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-04-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-04-15 update statutory_documents RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-04-15 update statutory_documents RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/98 FROM: FLAT 3 102 NETHERWOOD ROAD LONDON W14 0BQ
1998-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-18 update statutory_documents NEW SECRETARY APPOINTED
1997-11-11 update statutory_documents SECRETARY RESIGNED
1997-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-24 update statutory_documents NEW SECRETARY APPOINTED
1997-07-24 update statutory_documents DIRECTOR RESIGNED
1997-07-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-07-23 update statutory_documents ALTER MEM AND ARTS 21/07/97
1997-07-17 update statutory_documents NC INC ALREADY ADJUSTED 10/07/97
1997-07-17 update statutory_documents £ NC 100/500000 10/07
1997-07-16 update statutory_documents COMPANY NAME CHANGED KINORE LIMITED CERTIFICATE ISSUED ON 17/07/97
1997-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION