London
W1U 7AL
Director Name | Mr Michael Moloney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Peter Tragoulias |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 23 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Edward Harry James Reynolds |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Philippe Alexandre Le Carpentier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 June 2022(19 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Francis Stewart Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 June 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | PO Box 198 Nueva Andalucia Marbella Spain |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | David Leslie Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 2005) |
Role | Company Director |
Correspondence Address | Gate Cottage 42 Town Street, Sutton Cum Lound Retford Nottinghamshire DN22 8PT |
Director Name | Anthony Thomas Etridge |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefolk Hampshire RG28 7NW |
Director Name | Mr Philippe Le Carpentier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2014) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Calle 150 Casa 6d Nueva Andalucia 29660 Marbella Spain |
Director Name | Mr Paul Gaston |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Old Wardsdown Flimwell Wadhurst East Sussex TN5 7NN |
Secretary Name | Anthony Thomas Etridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Freefork Whitchurch Hampshire RG28 7NW |
Secretary Name | Mr Tim Reuter |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 November 2014) |
Role | Company Director |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Tim David Reuter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Joe Lawless |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mrs Claire Louise Hemmings |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Andrew Joseph Vassallo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Francis Le Carpentier |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Maurice Raymond Dorrington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Simon Richard Bradley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 2015) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr Clifford Albert Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA |
Director Name | Mr John James Charles Fulford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Talina Centre Bagleys Lane London |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | dynasystems.co.uk |
---|
Registered Address | 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Voyager Holding Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,418,349 |
Net Worth | £133,109 |
Cash | £10,725 |
Current Liabilities | £2,513,862 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
8 April 2015 | Delivered on: 9 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 December 2009 | Delivered on: 17 December 2009 Satisfied on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$954,429.6 Credited to account designation number rbsredyn-usdc with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 June 2022 | Appointment of Edward Harry James Reynolds as a director on 23 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Peter Tragoulias as a director on 23 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Philippe Alexandre Le Carpentier as a director on 23 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 March 2021 | Notice of completion of voluntary arrangement (13 pages) |
7 September 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2020 (11 pages) |
4 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Michael Moloney as a director on 29 July 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 September 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 August 2019 | Satisfaction of charge 048056920002 in full (1 page) |
19 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 July 2018 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
12 July 2018 | End of moratorium (3 pages) |
23 May 2018 | Commencement of moratorium (4 pages) |
6 February 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
28 December 2017 | Resolutions
|
2 August 2017 | Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
15 June 2017 | Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
15 June 2017 | Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
15 June 2017 | Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
15 June 2017 | Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (10 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (10 pages) |
12 October 2016 | Accounts for a small company made up to 30 April 2015 (11 pages) |
12 October 2016 | Accounts for a small company made up to 30 April 2015 (11 pages) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
11 February 2016 | Termination of appointment of John James Charles Fulford as a director on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Suite 203 China House 401 Edgware Road London NW2 6GY England to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Suite 203 China House 401 Edgware Road London NW2 6GY England to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of John James Charles Fulford as a director on 11 February 2016 (1 page) |
16 December 2015 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Suite 203 China House 401 Edgware Road London NW2 6GY on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Suite 203 China House 401 Edgware Road London NW2 6GY on 16 December 2015 (1 page) |
9 September 2015 | Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page) |
21 July 2015 | Termination of appointment of Clifford Albert Wright as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Clifford Albert Wright as a director on 10 July 2015 (1 page) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 April 2015 | Registration of charge 048056920002, created on 8 April 2015 (23 pages) |
9 April 2015 | Registration of charge 048056920002, created on 8 April 2015 (23 pages) |
9 April 2015 | Registration of charge 048056920002, created on 8 April 2015 (23 pages) |
5 March 2015 | Termination of appointment of Philippe Le Carpentier as a director on 31 August 2014 (1 page) |
5 March 2015 | Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page) |
5 March 2015 | Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page) |
5 March 2015 | Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Francis Le Carpentier as a director on 28 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Francis Le Carpentier as a director on 28 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Philippe Le Carpentier as a director on 31 August 2014 (1 page) |
5 March 2015 | Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page) |
5 March 2015 | Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Francis Le Carpentier as a director on 18 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Maurice Raymond Dorrington as a director on 18 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Francis Le Carpentier as a director on 18 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Maurice Raymond Dorrington as a director on 18 February 2015 (2 pages) |
3 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
3 January 2015 | Accounts for a medium company made up to 30 April 2014 (20 pages) |
5 November 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page) |
16 September 2014 | Termination of appointment of Joe Lawless as a director on 11 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Joe Lawless as a director on 11 September 2014 (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Andrew Vassallo as a director (1 page) |
3 July 2014 | Termination of appointment of Andrew Vassallo as a director (1 page) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 May 2014 | Termination of appointment of Claire Hemmings as a director (1 page) |
6 May 2014 | Termination of appointment of Claire Hemmings as a director (1 page) |
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (18 pages) |
6 January 2014 | Appointment of Mr Andrew Joseph Vassallo as a director (2 pages) |
6 January 2014 | Appointment of Mr Andrew Joseph Vassallo as a director (2 pages) |
2 January 2014 | Appointment of Mrs Claire Hemmings as a director (2 pages) |
2 January 2014 | Appointment of Mrs Claire Hemmings as a director (2 pages) |
18 December 2013 | Appointment of Mr Joe Lawless as a director (2 pages) |
18 December 2013 | Appointment of Mr Joe Lawless as a director (2 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Appointment of Mr Tim David Reuter as a director (2 pages) |
16 January 2012 | Appointment of Mr Paul Gaston as a director (2 pages) |
16 January 2012 | Appointment of Mr Tim David Reuter as a director (2 pages) |
16 January 2012 | Appointment of Mr Paul Gaston as a director (2 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Appointment of Mr Tim Reuter as a secretary (1 page) |
18 February 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
18 February 2011 | Termination of appointment of Anthony Etridge as a secretary (1 page) |
18 February 2011 | Appointment of Mr Tim Reuter as a secretary (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
5 July 2010 | Director's details changed for Philippe Le Carpentier on 20 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Philippe Le Carpentier on 20 April 2010 (2 pages) |
30 March 2010 | Termination of appointment of Paul Gaston as a director (1 page) |
30 March 2010 | Termination of appointment of Paul Gaston as a director (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / anthony etridge / 08/07/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / anthony etridge / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / philippe le carpentier / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / philippe le carpentier / 08/07/2009 (1 page) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2005 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
7 March 2005 | Company name changed vapour-loc LIMITED\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed vapour-loc LIMITED\certificate issued on 07/03/05 (2 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
8 July 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (10 pages) |
20 June 2003 | Incorporation (10 pages) |