- Company Overview for LET'S ACT DRAMA CLASSES LIMITED (08701299)
- Filing history for LET'S ACT DRAMA CLASSES LIMITED (08701299)
- People for LET'S ACT DRAMA CLASSES LIMITED (08701299)
- More for LET'S ACT DRAMA CLASSES LIMITED (08701299)
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) |
---|---|---|---|
22 Jun 2017 | AD05 | Change the registered office situation from Wales to England/Wales | |
14 Jun 2017 | AP03 | Appointment of Mr Ravinder Pal Singh Gill as a secretary on 14 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Brock & Co Accounting Ltd as a secretary on 14 June 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
04 Apr 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
30 Mar 2016 | CH04 | Secretary's details changed for Brock & Co Accounting Ltd on 28 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 20 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB to 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 30 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Miss Amy Joanna Shone on 1 September 2015 | |
17 Sep 2015 | AP04 | Appointment of Brock & Co Accounting Ltd as a secretary on 1 July 2015 | |
17 Sep 2015 | TM02 | Termination of appointment of O'hara Accounting and Tax Ltd as a secretary on 1 July 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 20 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB on 17 September 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AP01 | Appointment of Miss Amy Joanna Shone as a director on 1 October 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Sally Jones as a director on 1 October 2014 | |
28 Jan 2015 | CERTNM |
Company name changed vazon LTD\certificate issued on 28/01/15
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AP01 | Appointment of Mrs Sally Jones as a director on 22 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Anne Louise Mcmurray as a director on 22 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O O'hara and Company Limited 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB Wales to 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Fleur Henrietta Margaret Roper-Curzon as a director on 22 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Byron Mcmurray as a director on 22 September 2014 |