ADVANCED INHALATION RITUALS FINCO PLC
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
09/10/249 October 2024 | Change of details for Advanced Inhalation Rituals Midco Limited as a person with significant control on 2024-10-09 |
08/07/248 July 2024 | Full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Director's details changed for Mr Manuel Stotz on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Bassem Lotfy on 2024-06-04 |
04/06/244 June 2024 | Director's details changed for Ms Mary-Ann Orr on 2024-06-04 |
05/04/245 April 2024 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05 |
15/11/2315 November 2023 | Register inspection address has been changed from 20 Eastbourne Terrace Paddington London W2 6LG England to 11th Floor 200 Aldersgate Street London EC1A 4HD |
14/11/2314 November 2023 | Register(s) moved to registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD |
18/10/2318 October 2023 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-10-18 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-08 with updates |
03/10/233 October 2023 | Full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Change of details for United Brands of Shisha Midco Limited as a person with significant control on 2022-05-20 |
28/03/2328 March 2023 | Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG |
28/03/2328 March 2023 | Register inspection address has been changed to 20 Eastbourne Terrace Paddington London W2 6LG |
14/03/2314 March 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-03-08 |
10/02/2310 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 2023-01-16 |
06/12/226 December 2022 | Director's details changed for Ms Mary-Ann Orr on 2022-09-26 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
24/09/2224 September 2022 | Full accounts made up to 2021-12-31 |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
14/10/1914 October 2019 | COMMENCE BUSINESS AND BORROW |
14/10/1914 October 2019 | APPLICATION COMMENCE BUSINESS |
09/10/199 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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