Advanced company searchLink opens in new window

LONDON TORAH UMESORAH

Company number 12820366

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2024 DS01 Application to strike the company off the register
16 May 2024 AA Total exemption full accounts made up to 29 February 2024
21 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
23 Jul 2023 PSC01 Notification of Yitzchak Yehudah Weitz as a person with significant control on 10 July 2023
23 Jul 2023 PSC01 Notification of Gershon Aryeh James Edward Dunner as a person with significant control on 10 July 2023
23 Jul 2023 PSC01 Notification of Andrew Selwyn Cohen as a person with significant control on 10 July 2023
23 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 23 July 2023
21 Jul 2023 TM01 Termination of appointment of Benjamin Eliezer Perl as a director on 10 July 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 August 2021
09 May 2022 AD01 Registered office address changed from 33 Kings Close London NW4 2JU England to 71 Cheyne Walk London NW4 3QU on 9 May 2022
19 Dec 2021 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 33 Kings Close London NW4 2JU on 19 December 2021
26 Oct 2021 CERTNM Company name changed torah umesorah LIMITED\certificate issued on 26/10/21
  • RES15 ‐ Change company name resolution on 2021-01-25
26 Oct 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
26 Oct 2021 CONNOT Change of name notice
12 Oct 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
12 Feb 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 NEWINC Incorporation