- Company Overview for 50 DYMOCK STREET LIMITED (07498838)
- Filing history for 50 DYMOCK STREET LIMITED (07498838)
- People for 50 DYMOCK STREET LIMITED (07498838)
- More for 50 DYMOCK STREET LIMITED (07498838)
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) |
---|---|---|---|
29 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Christina Angela Finan on 1 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Sep 2014 | AP01 | Appointment of Mrs Camilla Frances Mary Royds as a director on 1 April 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Christina Angela Finan on 1 August 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr. Gregoire Arnaud Sharma as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Sep 2013 | TM01 | Termination of appointment of Jacqueline Mcroberts as a director | |
29 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
04 Mar 2012 | AD01 | Registered office address changed from Flat a 50 Dymock Street London SW6 3HA United Kingdom on 4 March 2012 | |
04 Mar 2012 | AD01 | Registered office address changed from 50 Dymock Street London SW6 3HA on 4 March 2012 | |
04 Mar 2012 | CH01 | Director's details changed for Christina Angela Finan on 1 January 2012 | |
30 Mar 2011 | TM01 | Termination of appointment of Andrew Mcgrath as a director | |
30 Mar 2011 | AD01 | Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 30 March 2011 | |
30 Mar 2011 | AP01 | Appointment of Jacqueline Irmgard Rita Mcroberts as a director | |
30 Mar 2011 | AP01 | Appointment of Christina Angela Finan as a director | |
19 Jan 2011 | NEWINC |
Incorporation
|