Direct Seafoods Scotland LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2020)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
Last balance sheet date 2020-06-30 Trade Debtors £100 0% Employees £0 0% Total assets £100 0%
ALT-FX (LONDON) LIMITED
LONDON CENTER COLLEGE (UK) LIMITED
THE LIBERAL ON LINE LIMITED
Company type Private Limited Company , Liquidation Company Number 05083976 Record last updated Monday, October 18, 2021 11:10:32 PM UTC Official Address 10 Units Cedar Way Industrial Estate Camley Street St Pancras And Somers Town There are 12 companies registered at this street
Postal Code N1C4PD Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 15, 2021 Resignation of one Secretary (a man) Registry Oct 15, 2021 Appointment of a man as Secretary Registry Jul 31, 2020 Three appointments: a woman and 2 men,: a woman and 2 men Registry Jul 31, 2020 Resignation of one Director (a woman) Registry Feb 29, 2020 Resignation of one Director (a man) Registry Nov 19, 2018 Resignation of one Secretary (a woman) Registry Nov 19, 2018 Appointment of a woman as Secretary Registry Jan 1, 2017 Appointment of a woman as Secretary 5083... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jul 24, 2014 Annual return Registry Jul 24, 2014 Change of particulars for director Financials Mar 5, 2014 Annual accounts Registry Jul 31, 2013 Annual return Financials Dec 18, 2012 Annual accounts Registry Oct 31, 2012 Change of registered office address Registry Jul 11, 2012 Annual return Registry Jul 10, 2012 Appointment of a woman as Secretary Registry Jul 10, 2012 Resignation of one Secretary Registry Jul 9, 2012 Appointment of a woman as Secretary Registry Jul 9, 2012 Resignation of one Accountant and one Secretary (a man) Financials Apr 2, 2012 Annual accounts Registry Nov 23, 2011 Appointment of a woman as Director Registry Nov 22, 2011 Appointment of a woman Registry Oct 13, 2011 Annual return Registry Oct 13, 2011 Change of registered office address Registry Oct 13, 2011 Resignation of one Director Registry Jun 6, 2011 Resignation of one Director (a man) Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge 5083... Registry Jan 6, 2011 Change of accounting reference date Registry Jan 4, 2011 Change of registered office address Registry Nov 22, 2010 Resignation of one Director (a man) Registry Nov 22, 2010 Resignation of one Director Registry Nov 9, 2010 Change of registered office address Financials Nov 3, 2010 Annual accounts Registry Jul 23, 2010 Annual return Financials Oct 20, 2009 Annual accounts Registry Sep 28, 2009 Annual return Registry Jul 14, 2009 Notice of striking-off action discontinued Financials Jul 11, 2009 Annual accounts Registry Jun 23, 2009 First notification of strike-off action in london gazette Registry Apr 27, 2009 Resignation of a director Registry Apr 27, 2009 Resignation of a director 5083... Registry Feb 5, 2009 Change of accounting reference date Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 4, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 5083... Registry Jan 30, 2009 Resignation of 2 people: one Director (a man) Registry Sep 4, 2008 Change in situation or address of registered office Registry Sep 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 4, 2008 Appointment of a man as Secretary Registry Sep 4, 2008 Appointment of a man as Director Registry Sep 4, 2008 Resignation of a secretary Registry Sep 4, 2008 Resignation of a director Registry Aug 27, 2008 Annual return Registry Aug 26, 2008 Appointment of a man as Secretary and Accountant Registry May 6, 2008 Resignation of a director Registry Mar 30, 2008 Resignation of one Accountant and one Director (a man) Registry Feb 8, 2008 Particulars of a mortgage or charge Financials Jan 22, 2008 Annual accounts Registry Nov 4, 2007 Appointment of a director Registry Oct 19, 2007 Particulars of a mortgage or charge Registry Oct 1, 2007 Appointment of a man as Director Registry Sep 13, 2007 Particulars of a mortgage or charge Registry Sep 13, 2007 Particulars of a mortgage or charge 5083... Registry Sep 3, 2007 Appointment of a director Registry Jul 28, 2007 Appointment of a man as Director Registry Jul 27, 2007 Appointment of a director Registry Jul 5, 2007 Annual return Registry Jul 3, 2007 Appointment of a man as Director and Accountant Registry May 15, 2007 Appointment of a director Registry May 15, 2007 Appointment of a director 5083... Registry May 2, 2007 Two appointments: 2 men Registry Apr 19, 2007 Annual return Registry Mar 21, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 21, 2007 Memorandum of association Registry Mar 13, 2007 Company name change Registry Mar 13, 2007 Change of name certificate Financials Jan 30, 2007 Annual accounts Registry Apr 18, 2006 Annual return Financials Jan 13, 2006 Annual accounts Registry Aug 19, 2005 Company name change Registry Aug 19, 2005 Change of name certificate Registry Aug 12, 2005 Resignation of a director Registry Aug 12, 2005 Resignation of a director 5083... Registry Aug 2, 2005 Resignation of 3 people: one Food Wholesale and one Director (a man) Registry May 16, 2005 Resignation of a director Registry May 12, 2005 Notice of change of directors or secretaries or in their particulars Registry May 10, 2005 Resignation of one Director (a man) Registry May 10, 2005 Annual return Registry Feb 1, 2005 Appointment of a director Registry Feb 1, 2005 Appointment of a director 5083... Registry Feb 1, 2005 Appointment of a director Registry Jan 12, 2005 Three appointments: 3 men Registry Sep 2, 2004 Appointment of a director Registry Aug 26, 2004 Company name change Registry Aug 26, 2004 Change of name certificate Registry Aug 11, 2004 Appointment of a director Registry Jun 28, 2004 Appointment of a man as Director Registry Apr 23, 2004 Appointment of a director Registry Apr 23, 2004 Appointment of a secretary