- Company Overview for 121 ESTATE LIMITED (09117353)
- Filing history for 121 ESTATE LIMITED (09117353)
- People for 121 ESTATE LIMITED (09117353)
- Charges for 121 ESTATE LIMITED (09117353)
- More for 121 ESTATE LIMITED (09117353)
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) |
---|---|---|---|
26 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Moses Hirschler as a director on 30 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Moses Hirschler as a director on 30 April 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from C/O C/O 74 Brent Street London NW4 2ES United Kingdom to 5 North End Road London NW11 7RJ on 4 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Michel Reichmann as a director on 18 January 2015 | |
05 Sep 2014 | MR01 | Registration of charge 091173530001, created on 25 August 2014 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|