- Company Overview for THREE14 LTD (05951209)
- Filing history for THREE14 LTD (05951209)
- People for THREE14 LTD (05951209)
- Charges for THREE14 LTD (05951209)
- Insolvency for THREE14 LTD (05951209)
- More for THREE14 LTD (05951209)
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) |
---|---|---|---|
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
12 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Maxim Devin Crewe as a director on 15 February 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of Benoit Francois Joseph Sackebandt as a director on 15 January 2016 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
12 Feb 2015 | MR01 | Registration of charge 059512090005, created on 12 February 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Benoit Francois Joseph Sackebandt as a secretary on 5 January 2015 | |
05 Jan 2015 | AP03 | Appointment of Miss Christina Ngan as a secretary on 5 January 2015 | |
02 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AD01 | Registered office address changed from Unit 1C 1D Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 1C and 1D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 29 September 2014 | |
20 Nov 2013 | AP01 | Appointment of Mr Benoit Francois Joseph Sackebandt as a director | |
20 Nov 2013 | AP03 | Appointment of Benoit Francois Joseph Sackebandt as a secretary | |
20 Nov 2013 | TM02 | Termination of appointment of Marlies Spiekman as a secretary | |
20 Nov 2013 | TM01 | Termination of appointment of Marlies Spiekman as a director | |
11 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
16 Jul 2013 | AP01 | Appointment of Mr Maxim Devin Crewe as a director | |
24 Apr 2013 | MR01 | Registration of charge 059512090004 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
17 Sep 2012 | AP01 | Appointment of Bonnie Manveen Takhar as a director | |
17 Sep 2012 | AP01 | Appointment of Marlies Marrieke Elisabeth Spiekman as a director | |
17 Sep 2012 | AP03 | Appointment of Marlies Marrieke Elisabeth Spiekman as a secretary |