88 GLOUCESTER AVENUE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type dormant. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Persons with significant control. Psc name: Philippa Jane Weyl Wills. Notification date: 2016-08-23. 2022-08-17 View Report
Officers. Change date: 2022-07-04. Officer name: Ms Philippa Jane Weyl Wills. 2022-07-04 View Report
Persons with significant control. Change date: 2022-07-04. Psc name: Mr Michael Magid. 2022-07-04 View Report
Officers. Change date: 2022-07-04. Officer name: Mr Michael Magid. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2022-05-12 View Report
Confirmation statement. Statement with updates. 2021-10-29 View Report
Address. Change date: 2021-10-07. Old address: Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom. New address: 82 st John Street London EC1M 4JN. 2021-10-07 View Report
Accounts. Accounts type dormant. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Accounts. Accounts type dormant. 2020-05-28 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Accounts. Accounts type dormant. 2018-04-25 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Persons with significant control. Psc name: Michael Magid. Notification date: 2017-08-22. 2017-09-01 View Report
Persons with significant control. Withdrawal date: 2017-09-01. 2017-09-01 View Report
Incorporation. Capital: GBP 2 2016-08-23 View Report