Advanced company searchLink opens in new window

1920 LONDON LTD

Company number 08366832

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
25 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
19 Mar 2018 PSC04 Change of details for Mr Sumit Chadha as a person with significant control on 19 February 2018
19 Mar 2018 PSC01 Notification of Sumit Chadha as a person with significant control on 1 June 2016
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
15 Feb 2018 CH01 Director's details changed for Mr Sumit Chadha on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London NW6 3BT on 15 February 2018
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
06 Apr 2017 CH01 Director's details changed for Mr Sumit Chadha on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Sumit Chadha on 5 April 2017
24 Jan 2017 AD01 Registered office address changed from Suite 303 50 East Castle Street London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 24 January 2017
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2015 TM01 Termination of appointment of Alekhika Tripathy as a director on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Neha Nitin Bhatkar as a director on 29 July 2015
29 Jul 2015 AA Micro company accounts made up to 31 October 2014
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
22 Jul 2015 AP01 Appointment of Mr Sumit Chadha as a director on 21 July 2015
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
23 Jul 2014 AP01 Appointment of Mrs Neha Nitin Bhatkar as a director on 14 July 2014
23 Jul 2014 TM01 Termination of appointment of Brian Brake as a director on 21 July 2014
23 Jul 2014 AP01 Appointment of Ms Alekhika Tripathy as a director on 14 July 2014