- Company Overview for NW1 INVESTMENT COMMERCIAL LTD (15483912)
- Filing history for NW1 INVESTMENT COMMERCIAL LTD (15483912)
- People for NW1 INVESTMENT COMMERCIAL LTD (15483912)
- More for NW1 INVESTMENT COMMERCIAL LTD (15483912)
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) |
---|---|---|---|
03 Apr 2024 | CERTNM |
Company name changed good food club LIMITED\certificate issued on 03/04/24
|
|
03 Apr 2024 | PSC05 | Change of details for Nw1 Investments Ltd as a person with significant control on 28 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Menachem Mendel Friedman on 28 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | PSC02 | Notification of Nw1 Investments Ltd as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 102 Princes Park Avenue London NW11 0JX on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 28 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Menachem Friedman as a director on 28 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr David Schockenlandau as a director on 28 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 28 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
12 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-12
|