- Company Overview for 5:14 LIMITED (06838053)
- Filing history for 5:14 LIMITED (06838053)
- People for 5:14 LIMITED (06838053)
- Insolvency for 5:14 LIMITED (06838053)
- More for 5:14 LIMITED (06838053)
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) |
---|---|---|---|
08 Jun 2010 | CONNOT | Change of name notice | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | CONNOT | Change of name notice | |
01 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
22 Mar 2010 | TM01 | Termination of appointment of Marija Sragent as a director | |
15 Mar 2010 | AP01 | Appointment of Ms Lara Emma Sargent as a director | |
11 Mar 2010 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom on 11 March 2010 | |
11 Mar 2010 | TM01 | Termination of appointment of John Sargent as a director | |
11 Mar 2010 | AP01 | Appointment of Dr Laurence John Sargent as a director | |
11 Mar 2010 | AP03 | Appointment of Ms Lara Emma Sargent as a secretary | |
11 Mar 2010 | TM02 | Termination of appointment of Marija Sragent as a secretary | |
08 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | CONNOT | Change of name notice | |
08 Mar 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 | |
09 Oct 2009 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
23 Mar 2009 | 88(2) | Ad 17/03/09\gbp si 3@1=3\gbp ic 1/4\ | |
23 Mar 2009 | 288a | Director and secretary appointed marija sragent | |
23 Mar 2009 | 288a | Director appointed john charles sargent | |
05 Mar 2009 | 288b | Appointment terminated director ian dunsford | |
05 Mar 2009 | NEWINC | Incorporation |