- Company Overview for NEW EMBASSY DRY CLEANERS LTD (06982500)
- Filing history for NEW EMBASSY DRY CLEANERS LTD (06982500)
- People for NEW EMBASSY DRY CLEANERS LTD (06982500)
- More for NEW EMBASSY DRY CLEANERS LTD (06982500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 487 Yeading Lane Northolt Middlesex London UB5 6LB United Kingdom to 487 Yeading Lane, Northolt Middlesex London UB5 6LN on 18 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
16 Oct 2023 | AD01 | Registered office address changed from Ground Floor 143-145 the Broadway West Ealing London W13 9BE United Kingdom to 487 Yeading Lane Northolt Middlesex London UB5 6LB on 16 October 2023 | |
13 Oct 2023 | PSC07 | Cessation of Arizo Nabizada as a person with significant control on 13 October 2023 | |
13 Oct 2023 | PSC01 | Notification of Eynayatula Nabizada as a person with significant control on 13 October 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
24 Aug 2022 | AD01 | Registered office address changed from PO Box W13 9BE Ground Floor 143-145 Ground Floor 143-145 Broadway West Ealing London W13 9BE United Kingdom to Ground Floor 143-145 the Broadway West Ealing London W13 9BE on 24 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to PO Box W13 9BE Ground Floor 143-145 Ground Floor 143-145 Broadway West Ealing London W13 9BE on 24 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
07 Jan 2022 | TM01 | Termination of appointment of Arizo Nabizada as a director on 1 January 2022 | |
07 Jan 2022 | AP01 | Appointment of Mr Eynayatula Nabizada as a director on 1 January 2022 | |
30 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
05 Mar 2019 | TM01 | Termination of appointment of Eynayatula Nabizada as a director on 1 February 2019 | |
05 Mar 2019 | PSC01 | Notification of Arizo Nabizada as a person with significant control on 1 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
05 Mar 2019 | PSC07 | Cessation of Eynayatula Nabizada as a person with significant control on 1 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Arizo Nabizada as a director on 1 February 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 |