- Company Overview for ATTAIN PUBLISHING LIMITED (12513028)
- Filing history for ATTAIN PUBLISHING LIMITED (12513028)
- People for ATTAIN PUBLISHING LIMITED (12513028)
- More for ATTAIN PUBLISHING LIMITED (12513028)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
16 Jun 2022 | AD01 | Registered office address changed from 64 New Cavendish Street Mohammed Al Bayati London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 16 June 2022 | |
13 Jun 2022 | CERTNM |
Company name changed knightsbridge prp clinic LIMITED\certificate issued on 13/06/22
|
|
12 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 38 Knightsbridge London SW1X 7JN England to 64 New Cavendish Street Mohammed Al Bayati London W1G 8TB on 9 November 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Mohammed Al Bayati on 8 November 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mr Mohammed Al Bayati as a person with significant control on 8 November 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
12 Aug 2020 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 38 Knightsbridge London SW1X 7JN on 12 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | PSC01 | Notification of Mohammed Al Bayati as a person with significant control on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Mohammed Al Bayati as a director on 28 May 2020 | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 85 Great Portland Street First Floor London W1W 7LT on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 20 May 2020 | |
12 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-12
|