- Company Overview for BILLIONAIRE RETAIL (UK) LIMITED (06345197)
- Filing history for BILLIONAIRE RETAIL (UK) LIMITED (06345197)
- People for BILLIONAIRE RETAIL (UK) LIMITED (06345197)
- Charges for BILLIONAIRE RETAIL (UK) LIMITED (06345197)
- More for BILLIONAIRE RETAIL (UK) LIMITED (06345197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 8 March 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 11 May 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
20 Oct 2020 | TM02 | Termination of appointment of Bradley Carr Limited as a secretary on 30 September 2020 | |
16 Oct 2020 | PSC04 | Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 | |
13 Oct 2020 | PSC04 | Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 | |
13 Oct 2020 | PSC07 | Cessation of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 | |
13 Oct 2020 | AP01 | Appointment of Elena Guzzardi as a director on 2 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Ennio Antonio Fontana as a director on 2 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 73 Cornhill London EC3V 3QQ on 13 October 2020 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates |