- Company Overview for GROUND RENT TRADING 4SA LIMITED (07194151)
- Filing history for GROUND RENT TRADING 4SA LIMITED (07194151)
- People for GROUND RENT TRADING 4SA LIMITED (07194151)
- Insolvency for GROUND RENT TRADING 4SA LIMITED (07194151)
- More for GROUND RENT TRADING 4SA LIMITED (07194151)
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) |
---|---|---|---|
09 Dec 2014 | CERTNM |
Company name changed deeya LIMITED\certificate issued on 09/12/14
|
|
08 Dec 2014 | TM01 | Termination of appointment of Shiwani Arora as a director on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from C/O First Floor 12a Green Street London E7 8BZ to 5 Sentinel Square London NW4 2EL on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Laurence Calvin Freilich as a director on 8 December 2014 | |
22 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 12 Green Street London E7 8BZ on 28 November 2013 | |
25 Oct 2013 | TM02 | Termination of appointment of Ajay Arora as a secretary | |
03 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
18 Mar 2010 | NEWINC |
Incorporation
|