- Company Overview for SKINNY LATTE (UK) LIMITED (07788156)
- Filing history for SKINNY LATTE (UK) LIMITED (07788156)
- People for SKINNY LATTE (UK) LIMITED (07788156)
- More for SKINNY LATTE (UK) LIMITED (07788156)
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
|
|
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
|
|
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
|
|
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
|