D-818 LTD

03765336
5 GREENWICH QUAY CLARENCE ROAD LONDON ENGLAND SE8 3EY

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2018 accounts Annual Accounts 10 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2017 accounts Annual Accounts 4 Buy now
04 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 officers Termination of appointment of director (Adeola Ayodele Oguntoyinbo) 1 Buy now
17 Aug 2015 officers Termination of appointment of director (Amina Ayankogbe) 1 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Peter Osalor & Co) 1 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Change of particulars for director (Charles Ayankogbe) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Amina Ayankogbe) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Adeola Ayodele Oguntoyinbo) 2 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary (Peter Osalor & Co) 2 Buy now
30 Jan 2010 accounts Annual Accounts 13 Buy now
15 Jun 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
12 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
08 Feb 2009 accounts Annual Accounts 13 Buy now
04 Jun 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 214 romford road london E7 9HY 1 Buy now
04 Jun 2008 officers Secretary appointed peter osalor & co 1 Buy now
04 Jun 2008 address Location of debenture register 1 Buy now
04 Jun 2008 address Location of register of members 1 Buy now
04 Jun 2008 officers Appointment terminated secretary oghenewhogaga osalor 1 Buy now
13 Feb 2008 accounts Annual Accounts 10 Buy now
03 Feb 2008 capital Ad 31/03/07--------- £ si 99@1 2 Buy now
11 Jun 2007 annual-return Return made up to 05/05/07; no change of members 7 Buy now
30 Mar 2007 accounts Annual Accounts 10 Buy now
30 May 2006 annual-return Return made up to 05/05/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 11 Buy now
13 May 2005 annual-return Return made up to 05/05/05; full list of members 7 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 13 Buy now
01 Jun 2004 annual-return Return made up to 05/05/04; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 12 Buy now
22 Jul 2003 annual-return Return made up to 05/05/03; full list of members 7 Buy now
24 Dec 2002 accounts Annual Accounts 10 Buy now
25 Jun 2002 annual-return Return made up to 05/05/02; full list of members 7 Buy now
28 Jan 2002 accounts Annual Accounts 9 Buy now
27 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2001 officers New director appointed 2 Buy now
21 Jun 2001 officers New secretary appointed 2 Buy now
20 Jun 2001 annual-return Return made up to 05/05/01; full list of members 6 Buy now
03 May 2001 officers Director resigned 1 Buy now
03 May 2001 address Registered office changed on 03/05/01 from: 5 sherwood street london W1V 7RA 1 Buy now
03 May 2001 officers Secretary resigned 1 Buy now
21 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2000 accounts Annual Accounts 8 Buy now
27 Oct 2000 accounts Accounting reference date shortened from 31/05/00 to 31/03/00 1 Buy now
08 Jun 2000 annual-return Return made up to 05/05/00; full list of members 6 Buy now
10 Aug 1999 officers New director appointed 2 Buy now
27 Jul 1999 officers Director resigned 1 Buy now
05 May 1999 incorporation Incorporation Company 19 Buy now