SUCCESS VENTURE NOMINEES (NO.1) LIMITED
Company number 04132072
- Company Overview for SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)
- Filing history for SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)
- People for SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)
- Charges for SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)
- More for SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
26 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Aug 2015 | CH01 | Director's details changed for Foo Thiam Fong Wellington on 13 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Yeong Sien Seu on 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Asticus Building 21 Palmer Street London SW1H 0AD on 13 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
02 Sep 2014 | CERTNM |
Company name changed heron plaza nominee (no.1) LIMITED\certificate issued on 02/09/14
|
|
02 Sep 2014 | CONNOT | Change of name notice | |
01 Sep 2014 | AD01 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 20-22 Bedford Row London WC1R 4JS on 1 September 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Daniel Simon Samson as a director on 13 August 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Gerald Maurice Ronson as a director on 13 August 2014 | |
31 Aug 2014 | TM02 | Termination of appointment of Lionel Harvey Zeltser as a secretary on 13 August 2014 | |
31 Aug 2014 | AP01 | Appointment of Foo Thiam Fong Wellington as a director on 13 August 2014 | |
31 Aug 2014 | AP01 | Appointment of Yeong Sien Seu as a director on 13 August 2014 | |
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 30 June 2014 with full list of shareholders | |
14 Jan 2014 | TM01 | Termination of appointment of Jonathan Goldstein as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Daniel Simon Samson as a director | |
12 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full |