2022-01-26 |
Certificate of Incorporation on Change of Name |
Certificate of change of name |
|
details |
2022-01-15 |
Notice of striking-off action discontinued |
Compulsory strike-off action has been discontinued |
|
details |
2022-01-14 |
Annual Accounts |
Micro company accounts made up to 2020-06-27 |
|
details |
2021-12-09 |
Filing dated 9 December 2021 |
Compulsory strike-off action has been suspended |
|
details |
2021-11-23 |
First notification of strike-off action in London Gazette (Section 1000) |
First Gazette notice for compulsory strike-off |
|
details |
2021-09-03 |
Confirmation Statement |
Confirmation statement made on 2021-08-23 with updates |
|
details |
2021-06-24 |
Change of accounting reference date |
Current accounting period shortened from 2020-06-24 to 2020-06-23 |
|
details |
2021-03-26 |
Give notice of change of details for person with significant control |
Change of details for Mr Avrohom Abish Klein as a person with significant control on 2021-03-01 |
|
details |
2021-03-25 |
Give notice ceasing to be an individual person with significant control |
Cessation of Gitta Klein as a person with significant control on 2021-03-01 |
|
details |
2020-11-20 |
Annual Accounts |
Micro company accounts made up to 2019-06-27 |
|
details |
2020-10-22 |
Confirmation Statement |
Confirmation statement made on 2020-08-23 with no updates |
|
details |
2020-06-24 |
Change of accounting reference date |
Current accounting period shortened from 2019-06-25 to 2019-06-24 |
|
details |
2020-03-25 |
Change of accounting reference date |
Previous accounting period shortened from 2019-06-26 to 2019-06-25 |
|
details |
2019-09-04 |
Confirmation Statement |
Confirmation statement made on 2019-08-23 with no updates |
|
details |
2019-09-04 |
Change of director's details |
Director's details changed for Mr Avrohom Abish Klein on 2019-09-01 |
|
details |
2019-06-26 |
Annual Accounts |
Micro company accounts made up to 2018-06-27 |
|
details |
2019-03-26 |
Change of accounting reference date |
Previous accounting period shortened from 2018-06-27 to 2018-06-26 |
|
details |
2018-09-05 |
Confirmation Statement |
Confirmation statement made on 2018-08-23 with no updates |
|
details |
2018-06-19 |
Change of registered office address |
Registered office address changed from Office 23 Imperial House 64 Willoughby Lane London N17 0SP England to C/O Kyver & Dale, Suite 101, Pride House Shanklin Road London N15 4FB on 2018-06-19 |
|
details |
2018-06-19 |
Change of registered office address |
Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet EN5 5SZ England to Office 23 Imperial House 64 Willoughby Lane London N17 0SP on 2018-06-19 |
|
details |