- Company Overview for 75 SLOANE STREET SERVICES LIMITED (08775499)
- Filing history for 75 SLOANE STREET SERVICES LIMITED (08775499)
- People for 75 SLOANE STREET SERVICES LIMITED (08775499)
- More for 75 SLOANE STREET SERVICES LIMITED (08775499)
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 Dec 2024 | AD01 | Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on 13 December 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
23 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Jun 2024 | AP01 | Appointment of Ms Elise Paroche as a director on 5 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Veronique Robin-Amour as a director on 5 June 2024 | |
11 Jan 2024 | PSC05 | Change of details for Palladio Overseas Holding Limited as a person with significant control on 11 January 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
24 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Ingrid Eras-Magdalena as a director on 31 March 2022 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Oct 2021 | AD01 | Registered office address changed from 1st Floor, Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 1 October 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jun 2020 | PSC02 | Notification of Palladio Overseas Holding Limited as a person with significant control on 17 April 2019 | |
10 Jun 2020 | PSC07 | Cessation of Belmond Interfin Limited as a person with significant control on 17 April 2019 | |
13 May 2020 | AP01 | Appointment of Mrs Veronique Robin-Amour as a director on 12 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Martin O'grady as a director on 31 December 2019 | |
30 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates |