CEASED TRADING 14153222 LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Certificate of change of name |
| 19/09/2519 September 2025 New | Termination of appointment of Humza Nayyer as a director on 2025-09-18 |
| 19/09/2519 September 2025 New | Registered office address changed from 188 Mitcham Road London SW17 9NJ to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-09-19 |
| 19/09/2519 September 2025 New | Appointment of Ms Olivia Danielle Dragonette as a director on 2025-09-18 |
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-19 with updates |
| 19/09/2519 September 2025 New | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-09-18 |
| 19/09/2519 September 2025 New | Cessation of Humza Nayyer as a person with significant control on 2025-09-18 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 27/04/2327 April 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
| 03/03/233 March 2023 | Registered office address changed from Hornbeam House 22 Quebec Way London SE16 7EW England to 188 Mitcham Road London SW17 9NJ on 2023-03-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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