Abacus Land 4 (Gr1) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PERSIMMON GR (NO 2) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06962087 |
Record last updated | Thursday, October 4, 2018 1:55:38 AM UTC |
Official Address | C/o Sanne Group 2 Floor Pollen House 10 Cork Street West End There are 14 companies registered at this street |
Postal Code | W1S3NP |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 29, 2018 | Resignation of one Director (a woman) | |
Registry | Nov 5, 2015 | Appointment of a woman as Director | |
Registry | Apr 7, 2014 | Change of registered office address | |
Financials | Jan 4, 2014 | Annual accounts | |
Registry | Jul 25, 2013 | Annual return | |
Registry | May 28, 2013 | Change of accounting reference date | |
Registry | Mar 11, 2013 | Appointment of a person as Secretary | |
Registry | Mar 11, 2013 | Appointment of a man as Director | |
Registry | Mar 11, 2013 | Appointment of a man as Director 6962... | |
Registry | Mar 11, 2013 | Resignation of one Director | |
Registry | Mar 11, 2013 | Change of registered office address | |
Registry | Mar 11, 2013 | Resignation of one Director | |
Registry | Feb 28, 2013 | Three appointments: 2 men and a person | |
Registry | Jan 25, 2013 | Appointment of a person as Director | |
Registry | Jan 25, 2013 | Resignation of one Director | |
Registry | Jan 25, 2013 | Appointment of a man as Director | |
Registry | Jan 25, 2013 | Resignation of one Director | |
Registry | Jan 25, 2013 | Resignation of one Director 6962... | |
Registry | Jan 25, 2013 | Resignation of one Director | |
Registry | Jan 25, 2013 | Resignation of one Secretary | |
Registry | Jan 25, 2013 | Change of registered office address | |
Registry | Jan 23, 2013 | Company name change | |
Registry | Jan 23, 2013 | Change of name certificate | |
Registry | Jan 23, 2013 | Notice of change of name nm01 - resolution | |
Registry | Dec 17, 2012 | Resignation of 5 people: one Group Chief Executive, one Finance Director, one Secretary (a woman) and one Director (a man) | |
Registry | Oct 26, 2012 | Change of particulars for director | |
Financials | Oct 1, 2012 | Annual accounts | |
Registry | Aug 7, 2012 | Annual return | |
Registry | Apr 11, 2012 | Change of particulars for director | |
Registry | Jul 27, 2011 | Annual return | |
Financials | Mar 22, 2011 | Annual accounts | |
Registry | Mar 9, 2011 | Change of particulars for director | |
Registry | Aug 19, 2010 | Annual return | |
Registry | Feb 18, 2010 | Change of particulars for director | |
Registry | Jan 13, 2010 | Appointment of a man as Director | |
Registry | Jan 13, 2010 | Appointment of a man as Director 6962... | |
Registry | Jan 8, 2010 | Appointment of a man as Director | |
Registry | Jan 1, 2010 | Three appointments: 3 men | |
Registry | Nov 23, 2009 | Change of particulars for secretary | |
Registry | Nov 23, 2009 | Change of particulars for director | |
Registry | Nov 18, 2009 | Change of accounting reference date | |
Registry | Jul 14, 2009 | Two appointments: a man and a woman | |