78 WBR FREEHOLD LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Officers. Change date: 2024-03-01. Officer name: Mr Rasheed Eltayeb. 2024-03-06 View Report
Officers. Officer name: Miss Chaitra Shetty. Change date: 2024-03-01. 2024-03-06 View Report
Officers. Officer name: Iman Lissassi. Change date: 2024-03-01. 2024-03-06 View Report
Officers. Officer name: Mr Rasheed Eltayeb. Change date: 2024-03-01. 2024-03-06 View Report
Accounts. Accounts type dormant. 2024-03-06 View Report
Address. New address: C/O Cadmus Property 128 City Road London EC1V 2NX. Change date: 2024-03-06. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom. 2024-03-06 View Report
Confirmation statement. Statement with updates. 2023-05-02 View Report
Officers. Termination date: 2023-04-18. Officer name: Marcus Richard Waley-Cohen. 2023-04-19 View Report
Officers. Officer name: Miss Angela Christina Lewis. Appointment date: 2023-04-18. 2023-04-19 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-11-05 View Report
Officers. Officer name: Mr Rasheed Eltayeb. Appointment date: 2022-06-22. 2022-11-05 View Report
Persons with significant control. Cessation date: 2022-06-22. Psc name: 78 Wbr Llp. 2022-11-05 View Report
Confirmation statement. Statement with updates. 2022-03-31 View Report
Officers. Appointment date: 2021-09-24. Officer name: Miss Chaitra Shetty. 2021-11-25 View Report
Persons with significant control. Change date: 2021-09-24. Psc name: 78 Wbr Llp. 2021-11-25 View Report
Officers. Appointment date: 2021-07-02. Officer name: Iman Lissassi. 2021-07-07 View Report
Incorporation. Incorporation company. 2021-04-01 View Report