- Company Overview for LAGOS HIGH STREET LTD (11370545)
- Filing history for LAGOS HIGH STREET LTD (11370545)
- People for LAGOS HIGH STREET LTD (11370545)
- More for LAGOS HIGH STREET LTD (11370545)
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
|
|
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
Statement of capital on 2018-05-18
|