ADVANCED INHALATION RITUALS HOLDCO LIMITED
Company number 12226959
- Company Overview for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
- Filing history for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
- People for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
- Charges for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
- Registers for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
- More for ADVANCED INHALATION RITUALS HOLDCO LIMITED (12226959)
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) |
---|---|---|---|
05 Apr 2024 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024 | |
15 Nov 2023 | AD02 | Register inspection address has been changed from 20 Eastbourne Terrace Paddington London W2 6LG England to 11th Floor 200 Aldersgate Street London EC1A 4HD | |
14 Nov 2023 | AD04 | Register(s) moved to registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD | |
18 Oct 2023 | AD01 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 18 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Mar 2023 | AD03 | Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG | |
28 Mar 2023 | AD03 | Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG | |
28 Mar 2023 | AD03 | Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG | |
28 Mar 2023 | AD03 | Register(s) moved to registered inspection location 20 Eastbourne Terrace Paddington London W2 6LG | |
28 Mar 2023 | AD02 | Register inspection address has been changed to 20 Eastbourne Terrace Paddington London W2 6LG | |
14 Mar 2023 | TM02 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 8 March 2023 | |
10 Feb 2023 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 | |
06 Dec 2022 | CH01 | Director's details changed for Ms Mary-Ann Orr on 26 September 2022 | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
21 Sep 2022 | MR04 | Satisfaction of charge 122269590001 in full | |
21 Sep 2022 | MR01 | Registration of charge 122269590002, created on 20 September 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Adrian Dominik Socha as a director on 25 May 2022 | |
23 Jun 2022 | AP01 | Appointment of Bassem Lotfy as a director on 8 June 2022 | |
28 Apr 2022 | CERTNM |
Company name changed united brands of shisha holdco LIMITED\certificate issued on 28/04/22
|
|
18 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates |