- Company Overview for ORIGINAL DIVING LTD (08611188)
- Filing history for ORIGINAL DIVING LTD (08611188)
- People for ORIGINAL DIVING LTD (08611188)
- More for ORIGINAL DIVING LTD (08611188)
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) |
---|---|---|---|
01 Sep 2015 | AP01 | Appointment of Mr Neill Ghosh as a director on 11 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Alastair Poulain as a director on 21 May 2015 | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
02 Aug 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
02 Aug 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
02 Aug 2013 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Vindex Limited as a director | |
02 Aug 2013 | AP01 | Appointment of Mr Alastair Poulain as a director | |
02 Aug 2013 | AP01 | Appointment of Nicholas George Arne Newbury as a director | |
02 Aug 2013 | AP01 | Appointment of Mr Thomas Barber as a director | |
02 Aug 2013 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England on 2 August 2013 | |
25 Jul 2013 | CERTNM |
Company name changed mm&s (5769) LIMITED\certificate issued on 25/07/13
|
|
22 Jul 2013 | CONNOT | Change of name notice | |
22 Jul 2013 | TM01 | Termination of appointment of Christine Truesdale as a director | |
16 Jul 2013 | NEWINC |
Incorporation
|