Veyrier Du Lac
74290
Website | www.tools-of-the-adventure.com |
---|
Registered Address | 21 Vernon Road London SW14 8NH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
100 at £0.01 | James Maxwell Dignan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2021 | Application to strike the company off the register (1 page) |
2 December 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
8 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 November 2017 | Registered office address changed from 40 Dordrecht Road London W3 7TF to 21 Vernon Road London SW14 8NH on 4 November 2017 (1 page) |
4 November 2017 | Registered office address changed from 40 Dordrecht Road London W3 7TF to 21 Vernon Road London SW14 8NH on 4 November 2017 (1 page) |
4 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 May 2015 | Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 May 2015 | Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 344B Long Lane London N2 8JX to 40 Dordrecht Road London W3 7TF on 1 May 2015 (1 page) |
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 May 2014 | Registered office address changed from Flat 3 14 Holmdale Road London NW6 1BS on 21 May 2014 (1 page) |
21 May 2014 | Director's details changed for Mr James Maxwell Dignan on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr James Maxwell Dignan on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from Flat 3 14 Holmdale Road London NW6 1BS on 21 May 2014 (1 page) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 September 2013 | Withdraw the company strike off application (2 pages) |
3 September 2013 | Withdraw the company strike off application (2 pages) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Registered office address changed from Flat 55 Parkview Court 38 Fulham High Street London SW6 3LL on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Flat 55 Parkview Court 38 Fulham High Street London SW6 3LL on 12 April 2013 (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Mr James Maxwell Dignan on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr James Maxwell Dignan on 26 October 2012 (2 pages) |
24 February 2012 | Registered office address changed from First Floor 89 Edith Road London London W14 0TJ England on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from First Floor 89 Edith Road London London W14 0TJ England on 24 February 2012 (2 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|