- Company Overview for LONDON DOCKSIDE LTD (09064533)
- Filing history for LONDON DOCKSIDE LTD (09064533)
- People for LONDON DOCKSIDE LTD (09064533)
- Charges for LONDON DOCKSIDE LTD (09064533)
- Insolvency for LONDON DOCKSIDE LTD (09064533)
- More for LONDON DOCKSIDE LTD (09064533)
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) |
---|---|---|---|
11 Apr 2017 | TM01 | Termination of appointment of Andrew White as a director on 7 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Glenn Standrin Mills as a director on 7 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Brandon Philip Riley as a director on 7 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Nicholas Paul Sinfield as a director on 7 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 7 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of John David Slater as a director on 7 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Gareth Jones as a director on 7 April 2017 | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
07 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
16 Mar 2016 | AP01 | Appointment of Mr Glenn Standrin Mills as a director on 8 October 2015 | |
02 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
25 Jan 2016 | MR01 | Registration of charge 090645330003, created on 13 January 2016 | |
21 Jan 2016 | MR01 | Registration of charge 090645330002, created on 13 January 2016 | |
05 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
01 Apr 2015 | CERTNM |
Company name changed GB london dockside LIMITED\certificate issued on 01/04/15
|
|
31 Mar 2015 | TM01 | Termination of appointment of Michael Richard Lethaby as a director on 25 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on-Thames Surrey TW16 6SB United Kingdom to C/O Marick Liberty House Regent Street London W1B 5TR on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Glenn Standrin Mills as a director on 25 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Andrew Thomas William Ryan as a secretary on 25 March 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Glenn Standrin Mills as a director on 7 November 2014 | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | MR01 |
Registration of charge 090645330001, created on 7 October 2014
|
|
09 Oct 2014 | AP01 | Appointment of Mr John David Slater as a director on 7 October 2014 |