04108657 LIMITED



Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR RDP FIDUCIARIA SA

View Document

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1717 November 2017 APPLICATION FOR STRIKING-OFF

View Document

24/05/1724 May 2017 Annual return made up to 6 November 2015 with full list of shareholders

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 316 KING STREET HAMMERSMITH LONDON W6 0RR

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS MAIRADE ANN LEVY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOIZOS YEROLEMOU

View Document

15/01/1415 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 CORPORATE DIRECTOR APPOINTED RDP FIDUCIARIA SA

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR PAUL BENEDICT DAVID SMITH

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT KEARNEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
17/12/1217 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

31/01/1131 January 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIZOS YEROLEMOU / 05/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ERNEST KEARNEY / 05/11/2009

View Document

31/01/1031 January 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY EVERED

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENT KEARNEY / 09/01/2006

View Document



10/09/0810 September 2008 DIRECTOR'S PARTICULARS BRENT KEARNEY

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/11/01

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company