- Company Overview for 1920 LONDON LTD (08366832)
- Filing history for 1920 LONDON LTD (08366832)
- People for 1920 LONDON LTD (08366832)
- More for 1920 LONDON LTD (08366832)
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
|
|
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
|
|
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 |