Advanced company searchLink opens in new window

64 OLD COMPTON STREET LTD

Company number 14724981

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 PSC01 Notification of Nima Safaei as a person with significant control on 1 May 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
16 Jun 2023 PSC07 Cessation of Michael Lionel Keam as a person with significant control on 1 June 2023
11 May 2023 AP01 Appointment of Mr Nima Safaei as a director on 30 April 2023
10 May 2023 TM01 Termination of appointment of Michael Lionel Keam as a director on 30 April 2023
04 Apr 2023 CERTNM Company name changed soho al dente LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
13 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-13
  • GBP 1