1 LONDON WALL Q TENANT LIMITED - LONDON


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

Description Filing date
Dissolution. Dissolution application strike off company. 2021-09-27 View Report
Officers. Officer name: Justin Bradley Jones. Termination date: 2021-09-22. 2021-09-23 View Report
Persons with significant control. Psc name: Wework International Limited. Change date: 2021-08-31. 2021-08-31 View Report
Address. Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom. New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change date: 2021-08-31. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Appointment date: 2021-04-05. Officer name: Justin Bradley Jones. 2021-04-12 View Report
Officers. Officer name: Abraham Joseph Safdie. Termination date: 2021-04-05. 2021-04-07 View Report
Officers. Officer name: Mr Mathieu Julien Nicolas Proust. Appointment date: 2021-02-28. 2021-03-02 View Report
Officers. Officer name: Anthony Yazbeck. Termination date: 2021-02-28. 2021-02-28 View Report
Accounts. Accounts type small. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Persons with significant control. Psc name: Wework International Limited. Change date: 2019-11-01. 2020-04-15 View Report
Accounts. Change account reference date company current shortened. 2019-12-24 View Report
Address. Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom. New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change date: 2019-11-01. 2019-11-01 View Report
Officers. Officer name: Mr Abraham Joseph Safdie. Change date: 2019-08-23. 2019-10-14 View Report
Officers. Officer name: Mr Anthony Yazbeck. Change date: 2019-07-25. 2019-07-25 View Report
Incorporation. Capital: GBP 1 2019-05-08 View Report