- Company Overview for LONDON U N ME LIMITED (11103647)
- Filing history for LONDON U N ME LIMITED (11103647)
- People for LONDON U N ME LIMITED (11103647)
- More for LONDON U N ME LIMITED (11103647)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 December 2021 | |
07 Feb 2023 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | PSC04 | Change of details for Aliyash Mohammed as a person with significant control on 20 October 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 12 Rookery Close London NW9 6QJ on 29 March 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Oct 2021 | PSC07 | Cessation of Shadab Arshad as a person with significant control on 27 September 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Shadab Arshad as a director on 6 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
22 Jul 2021 | TM02 | Termination of appointment of Shadab Arshad as a secretary on 16 July 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 9 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from 65 Park View Wembley HA9 6JZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Aliyash Mohammed on 30 November 2020 | |
01 Dec 2020 | PSC04 | Change of details for Aliyash Mohammed as a person with significant control on 30 November 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
20 Dec 2019 | PSC04 | Change of details for a person with significant control | |
20 Dec 2019 | CH01 | Director's details changed |