LINA STORES WR LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type group. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2023-12-10 View Report
Accounts. Accounts type small. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-11-29 View Report
Persons with significant control. Psc name: Wrp Holdco Ltd. Change date: 2022-11-05. 2022-11-11 View Report
Persons with significant control. Notification date: 2022-11-05. Psc name: Wrp Holdco Ltd. 2022-11-11 View Report
Persons with significant control. Psc name: White Rabbit Projects Llp. Cessation date: 2022-11-05. 2022-11-11 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mr Edward Green. 2022-10-10 View Report
Officers. Officer name: Mrs Eadaoin Cristin Mcdonagh. Appointment date: 2022-10-01. 2022-10-10 View Report
Resolution. Description: Resolutions. 2022-08-11 View Report
Resolution. Description: Resolutions. 2022-08-11 View Report
Accounts. Accounts type total exemption full. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Change account reference date company current shortened. 2021-12-29 View Report
Accounts. Change account reference date company previous shortened. 2021-09-29 View Report
Address. Change date: 2021-05-21. Old address: 11 Greek Street London W1D 4DJ England. New address: 12-14 Denman Street London W1D 7HJ. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Address. Change date: 2020-12-10. New address: 11 Greek Street London W1D 4DJ. Old address: 11 Greek Street 11 Greek Street London W1D 4DJ England. 2020-12-10 View Report
Address. Change date: 2020-11-09. New address: 11 Greek Street 11 Greek Street London W1D 4DJ. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom. 2020-11-09 View Report
Persons with significant control. Change date: 2020-11-05. Psc name: White Rabbit Projects Llp. 2020-11-05 View Report
Resolution. Description: Resolutions. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-12-24 View Report
Officers. Officer name: Matteo Milleri. Termination date: 2019-07-15. 2019-12-23 View Report
Capital. Capital allotment shares. 2019-12-23 View Report
Mortgage. Charge creation date: 2019-10-24. Charge number: 108949490002. 2019-10-25 View Report
Mortgage. Charge creation date: 2019-10-11. Charge number: 108949490001. 2019-10-15 View Report
Confirmation statement. Statement with updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Incorporation. Memorandum articles. 2018-02-08 View Report
Resolution. Description: Resolutions. 2018-02-08 View Report
Capital. Date: 2018-01-04. 2018-02-08 View Report
Accounts. Change account reference date company current extended. 2018-02-02 View Report
Capital. Capital allotment shares. 2018-01-18 View Report
Officers. Appointment date: 2018-01-04. Officer name: Mr Max Alexander Green. 2018-01-10 View Report
Officers. Officer name: Mr Matteo Milleri. Appointment date: 2018-01-04. 2018-01-09 View Report
Officers. Officer name: Mr Christopher James Miller. Change date: 2017-11-08. 2017-11-08 View Report
Resolution. Description: Resolutions. 2017-10-20 View Report
Incorporation. Capital: GBP 1 2017-08-02 View Report