This company is commonly known as Splash Stores Limited. The company was founded 9 years ago and was given the registration number 09076967. The firm's registered office is in LONDON. You can find them at 35 Dean Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SPLASH STORES LIMITED |
---|---|---|
Company Number | : | 09076967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Dean Street, London, England, W1D 4PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Brewer Street, London, England, W1F 0RJ | Director | 15 March 2017 | Active |
19, Brewer Street, London, England, W1F 0RJ | Director | 09 June 2014 | Active |
Unit 42, The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU | Corporate Secretary | 09 June 2014 | Active |
Mr Michael Riis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Brewer Street, London, England, W1F 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-10 | Officers | Termination secretary company with name termination date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-01 | Officers | Change corporate secretary company with change date. | Download |
2016-03-21 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.