Advanced company searchLink opens in new window

LAGOS HIGH STREET LTD

Company number 11370545

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)
23 May 2024 TM01 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 17 May 2024
18 May 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O F. A. Adedoyin Psjuk Suite Unit 2, Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ on 18 May 2024
18 May 2024 AP01 Appointment of Mr Folajimi Adedoyin as a director on 17 May 2024
25 Feb 2024 CH01 Director's details changed for Mrs Omolola Olutomilayo Adedoyin on 25 February 2024
25 Feb 2024 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 25 February 2024
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with updates
16 Jan 2024 CERTNM Company name changed scribar LIMITED\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-01
24 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
02 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
01 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Mar 2020 CH01 Director's details changed for Omolola Adedoyin on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from C/O Clindata Ltd Street Farm Tyssen Place South Ockendon RM15 6PL England to International House 12 Constance Street London E16 2DQ on 3 March 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
12 Mar 2019 CH01 Director's details changed for Omolola Adedoyin on 7 March 2019
12 Mar 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to C/O Clindata Ltd Street Farm Tyssen Place South Ockendon RM15 6PL on 12 March 2019
18 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-18
  • GBP 200