|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Member's details changed for World Wide Shoes Holdings, Llc on 1 October 2019
|
|
|
14 Oct 2024
|
14 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Registered office address changed from C/O Hw Fisher & Company Acre House 11-15 William Road London NW1 3ER England to 95 Cromwell Road, 4th Floor London SW7 4DL on 3 June 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Satisfaction of charge OC3792900002 in full
|
|
|
19 Nov 2021
|
19 Nov 2021
Withdrawal of a person with significant control statement on 19 November 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Notification of World Wide Shoes Holdings Llc as a person with significant control on 1 October 2019
|
|
|
19 Jan 2021
|
19 Jan 2021
Cessation of Revocable Agreement of Trust of Mary Alice Malone, Jr. Dtd September 12, 2012 as a person with significant control on 1 October 2019
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Member's details changed for World Wide Shoes Holdings, Llc on 19 October 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Appointment of World Wide Shoes Holdings, Llc as a member on 1 October 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Termination of appointment of Revocable Agreement of Trust of Mary Alice Malone, Jr. Dtd September 12, 2012 as a member on 1 October 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 1 October 2019 with no updates
|