- Company Overview for ADMIRA PARTNERS UK LTD (08182864)
- Filing history for ADMIRA PARTNERS UK LTD (08182864)
- People for ADMIRA PARTNERS UK LTD (08182864)
- More for ADMIRA PARTNERS UK LTD (08182864)
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) |
---|---|---|---|
06 Apr 2020 | PSC04 | Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 3 April 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr. Santiago Baraibar Ribero as a director on 17 February 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 19 November 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Santiago Baraibar Ribero as a director on 17 January 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
19 Aug 2019 | AP01 | Appointment of Mrs. Carolina Varela Martinez as a director on 19 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | AD01 | Registered office address changed from , Suite 2, 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 14 March 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
06 Sep 2018 | PSC04 | Change of details for Mr. Santiago Baraibar Ribero as a person with significant control on 16 August 2018 | |
06 Sep 2018 | PSC01 | Notification of Carolina Varela Martinez as a person with significant control on 16 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | CH01 | Director's details changed for Mr. Santiago Baraibar Ribero on 6 June 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from , Suite 2 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 11 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from , 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 11 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|