- Company Overview for VLEX JUSTIS LIMITED (SC095752)
- Filing history for VLEX JUSTIS LIMITED (SC095752)
- People for VLEX JUSTIS LIMITED (SC095752)
- Charges for VLEX JUSTIS LIMITED (SC095752)
- More for VLEX JUSTIS LIMITED (SC095752)
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 Mar 2016 | CH03 | Secretary's details changed for Elliot Perry on 11 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
29 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Carmel Keren Lewin as a director on 31 December 2014 | |
30 Jun 2015 | AP01 | Appointment of Mr Elliot Phillip Perry as a director on 30 June 2015 | |
17 Jun 2015 | TM02 | Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 | |
17 Jun 2015 | AP03 | Appointment of Elliot Perry as a secretary on 24 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AP01 | Appointment of Ms Carmel Keren Lewin as a director | |
03 Jan 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Dec 2013 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 16 December 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 27 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from . C/O Scott's Company Formations 5 Logie Mill,Beaverbank Office Park Logie Green Road, Edinburgh EH7 4HH Scotland on 27 September 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Laurence Joseph Gordon on 31 December 2009 | |
01 Feb 2010 | CH01 | Director's details changed for Masoud Hosseini-Gerami on 31 December 2009 |