- Company Overview for LISCHNITZ DE BOHEME LTD. (10380059)
- Filing history for LISCHNITZ DE BOHEME LTD. (10380059)
- People for LISCHNITZ DE BOHEME LTD. (10380059)
- More for LISCHNITZ DE BOHEME LTD. (10380059)
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) |
---|---|---|---|
21 Feb 2020 | AD01 | Registered office address changed from 138 Marylebone Road London NW1 5PH United Kingdom to 1 Trafalgar Square London WC2N 5BW on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed | |
21 Feb 2020 | CH01 | Director's details changed for Dr. Giannina Maria Hartmann on 20 February 2020 | |
20 Feb 2020 | PSC01 | Notification of Giannina Maria Hartmann as a person with significant control on 20 February 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2019 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2018 | AD01 | Registered office address changed from 106 Queens Road Brighton BN1 3XF United Kingdom to 138 Marylebone Road London NW1 5PH on 14 January 2018 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
16 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-16
|