London
W1D 5JT
Director Name | Princess Amei Theresa De Jager Li |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 January 2024(6 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Business Woman |
Country of Residence | Sweden |
Correspondence Address | 3 Saddle Yard London W1J 5JT |
Registered Address | 3 Saddle Yard London W1J 5JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
25 January 2024 | Appointment of Princess Amei Theresa De Jager Li as a director on 23 January 2024 (2 pages) |
---|---|
23 January 2024 | Change of details for Lazare Hoche Ltd as a person with significant control on 23 January 2024 (2 pages) |
23 January 2024 | Notification of Asia China Royalty Limited as a person with significant control on 23 January 2024 (2 pages) |
30 November 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
26 September 2023 | Registered office address changed from Millbank Tower 30 Millbank London SW1P 4QP United Kingdom to 3 Saddle Yard London W1J 5JT on 26 September 2023 (1 page) |
11 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 August 2023 | Current accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
31 August 2022 | Current accounting period shortened from 1 September 2021 to 31 August 2021 (1 page) |
17 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 31 Old Compton Street London W1D 5JT United Kingdom to Millbank Tower 30 Millbank London SW1P 4QP on 9 September 2021 (1 page) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 April 2021 | Micro company accounts made up to 1 September 2019 (3 pages) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Compulsory strike-off action has been suspended (1 page) |
28 January 2021 | Current accounting period shortened from 31 August 2020 to 1 September 2019 (1 page) |
28 January 2021 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Satisfaction of charge 109094450001 in full (1 page) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 109094450001, created on 1 July 2019 (27 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
25 August 2017 | Director's details changed for Mr Omar Gerard Mohamed Maes on 10 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Omar Gerard Mohamed Maes on 10 August 2017 (2 pages) |
24 August 2017 | Notification of Lazare Hoche Ltd as a person with significant control on 10 August 2017 (2 pages) |
24 August 2017 | Notification of Lazare Hoche Ltd as a person with significant control on 10 August 2017 (2 pages) |
24 August 2017 | Notification of Lazare Hoche Ltd as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Omar Gerard Mohammed Maes on 10 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Omar Gerard Mohammed Maes on 10 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|
10 August 2017 | Incorporation Statement of capital on 2017-08-10
|