Vilma Stevenson LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- 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 | 2022-12-31 | |
Employees | £1 | 0% |
Total assets | £1,718 | -41.16% |
DUMONT ENTERPRISES LIMITED
SHINE STAR SHOP FRONT AND SHUTTERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06280409 |
Record last updated | Tuesday, June 27, 2017 6:16:42 AM UTC |
Official Address | 23 Rutland Avenue Southend-On-Sea SS12xj Thorpe There are 16 companies registered at this street |
Postal Code | SS12XJ |
Sector | Other social work activities without accommodation n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a woman | |
Financials | Feb 12, 2015 | Annual accounts | |
Registry | Jun 12, 2014 | Annual return | |
Financials | Mar 17, 2014 | Annual accounts | |
Registry | Sep 1, 2013 | Annual return | |
Financials | Feb 27, 2013 | Annual accounts | |
Registry | Feb 27, 2013 | Change of registered office address | |
Registry | Dec 30, 2012 | Two appointments: a woman and a man | |
Registry | Dec 30, 2012 | Two appointments: 2 men | |
Registry | Dec 30, 2012 | Resignation of 2 people: one Retired, one Mechanic, one Secretary (a man) and one Director (a man) | |
Registry | Dec 30, 2012 | Two appointments: 2 men | |
Registry | Dec 30, 2012 | Two appointments: 2 companies | |
Registry | Sep 13, 2012 | Annual return | |
Financials | Jan 6, 2012 | Annual accounts | |
Registry | Oct 19, 2011 | Notice of striking-off action discontinued | |
Registry | Oct 18, 2011 | Annual return | |
Registry | Oct 18, 2011 | Change of particulars for director | |
Registry | Oct 18, 2011 | First notification of strike-off action in london gazette | |
Registry | Aug 5, 2011 | Change of registered office address | |
Financials | Sep 8, 2010 | Annual accounts | |
Registry | Jul 14, 2010 | Annual return | |
Registry | Apr 8, 2010 | Annual return 6280... | |
Registry | Nov 17, 2009 | Notice of striking-off action discontinued | |
Financials | Nov 16, 2009 | Annual accounts | |
Registry | Aug 14, 2009 | Compulsory strike off suspended | |
Registry | Jun 9, 2009 | First notification of strike-off action in london gazette | |
Registry | Mar 27, 2009 | Resignation of a director | |
Registry | Mar 27, 2009 | Resignation of a secretary | |
Financials | Jan 15, 2009 | Annual accounts | |
Registry | Sep 11, 2008 | Resignation of a secretary | |
Registry | Sep 11, 2008 | Resignation of a director | |
Registry | Aug 29, 2008 | Appointment of a man as Secretary | |
Registry | Aug 29, 2008 | Appointment of a woman as Director | |
Registry | Aug 22, 2008 | Company name change | |
Registry | Aug 21, 2008 | Change of name certificate | |
Registry | Aug 16, 2008 | Resignation of one Maintenance and one Director (a man) | |
Registry | Jul 3, 2008 | Change in situation or address of registered office | |
Registry | Jul 3, 2008 | Appointment of a secretary | |
Registry | Jul 3, 2008 | Appointment of a director | |
Registry | Jul 2, 2008 | Company name change | |
Registry | Jul 2, 2008 | Change of name certificate | |
Registry | Aug 2, 2007 | Change in situation or address of registered office | |
Registry | Aug 2, 2007 | Appointment of a secretary | |
Registry | Aug 2, 2007 | Resignation of a secretary | |
Registry | Aug 2, 2007 | Appointment of a director | |
Registry | Aug 2, 2007 | Resignation of a director | |
Registry | Jun 14, 2007 | Resignation of one Nominee Director | |