- Company Overview for LEELIUM BALLOONS LIMITED (03187895)
- Filing history for LEELIUM BALLOONS LIMITED (03187895)
- People for LEELIUM BALLOONS LIMITED (03187895)
- Charges for LEELIUM BALLOONS LIMITED (03187895)
- More for LEELIUM BALLOONS LIMITED (03187895)
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) |
---|---|---|---|
10 Jun 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
13 May 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Mr James Jeffs on 1 April 2012 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
09 May 2011 | TM02 | Termination of appointment of Robert Jeffs as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of Anna Lee as a director | |
04 Feb 2011 | SH03 | Purchase of own shares. | |
26 Jan 2011 | TM01 | Termination of appointment of Robert Jeffs as a director | |
26 Jan 2011 | SH06 |
Cancellation of shares. Statement of capital on 26 January 2011
|
|
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2010 | AD01 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 11 November 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Sep 2010 | AP01 | Appointment of Mr Richard Buckley as a director | |
13 Sep 2010 | AP01 | Appointment of Mr James Jeffs as a director | |
13 Sep 2010 | AP01 | Appointment of Robert William Jeffs as a director | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 August 2010
|
|
30 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |