Advanced company searchLink opens in new window

SKINNY LATTE (UK) LIMITED

Company number 07788156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2017 AD01 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017
02 Jul 2017 AD01 Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House Centennial Park, Centennial Avenue Elstree Herts WD6 3SY England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017
02 Jul 2017 AD01 Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House Centennial Park, Centennial Avenue Elstree Herts WD6 3SY on 2 July 2017
22 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Mar 2015 AD01 Registered office address changed from 1St Floor 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015
17 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jun 2013 TM01 Termination of appointment of Sophia Lucie-Smith as a director
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
20 May 2013 AP01 Appointment of Mr Abd Alhalim Khadam as a director
26 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
03 Jul 2012 AP01 Appointment of Miss Sophia Lucie-Smith as a director
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)