120 OLD BROAD ST Q LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
22/09/2422 September 2024 | Cessation of Wework International Limited as a person with significant control on 2024-06-11 |
22/09/2422 September 2024 | Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
13/02/2413 February 2024 | Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29 |
13/02/2413 February 2024 | Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29 |
26/01/2426 January 2024 | Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18 |
25/01/2425 January 2024 | Termination of appointment of Michael Depinho as a director on 2024-01-18 |
30/12/2330 December 2023 | Accounts for a small company made up to 2022-12-31 |
10/11/2310 November 2023 | Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10 |
31/05/2331 May 2023 | Register(s) moved to registered office address 10 York Road London SE1 7nd |
03/05/233 May 2023 | Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25 |
03/05/233 May 2023 | Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25 |
03/05/233 May 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25 |
03/05/233 May 2023 | Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
02/03/232 March 2023 | Appointment of Michael Depinho as a director on 2023-02-17 |
02/03/232 March 2023 | Termination of appointment of Justin Bradley Jones as a director on 2023-02-17 |
10/02/2310 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 2023-01-16 |
08/12/228 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
02/12/222 December 2022 | Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
19/10/2219 October 2022 | Director's details changed for Justin Bradley Jones on 2022-08-06 |
11/10/2211 October 2022 | Change of details for Wework International Limited as a person with significant control on 2022-10-11 |
11/10/2211 October 2022 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11 |
04/10/224 October 2022 | Accounts for a small company made up to 2021-12-31 |
11/11/2111 November 2021 | Accounts for a small company made up to 2020-12-31 |
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