Vivian Lee Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- 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 | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £10,937 | -52.25% |
FAST FURIOUS NETBALL LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07280166 |
Record last updated |
Saturday, January 20, 2018 6:11:59 PM UTC |
Official Address |
57 Windmill Street Gravesend Kent Da121bb Central
There are 749 companies registered at this street
|
Locality |
Central |
Region |
England |
Postal Code |
DA121BB
|
Sector |
Dormant Company |
Visits
Searches
Document Type |
Publication date |
Download link |
|
Financials |
Dec 13, 2017 |
Annual accounts
|  |
Registry |
Jun 14, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jun 1, 2017 |
Appointment of a woman
|  |
Registry |
Nov 18, 2016 |
Change of particulars for director
|  |
Financials |
Sep 16, 2016 |
Annual accounts
|  |
Registry |
Jul 6, 2016 |
Annual return
|  |
Financials |
Nov 15, 2015 |
Annual accounts
|  |
Registry |
Jul 1, 2015 |
Annual return
|  |
Financials |
Dec 16, 2014 |
Annual accounts
|  |
Registry |
Aug 28, 2014 |
Annual return
|  |
Financials |
Nov 26, 2013 |
Annual accounts
|  |
Registry |
Jul 10, 2013 |
Annual return
|  |
Financials |
Mar 5, 2013 |
Annual accounts
|  |
Registry |
Feb 7, 2013 |
Change of name certificate
|  |
Registry |
Feb 7, 2013 |
Company name change
|  |
Registry |
Jan 31, 2013 |
Change of accounting reference date
|  |
Registry |
Jan 22, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 21, 2013 |
Annual return
|  |
Registry |
Jan 21, 2013 |
Appointment of a person as Director
|  |
Registry |
Jan 21, 2013 |
Resignation of one Director
|  |
Registry |
Jan 21, 2013 |
Resignation of one Director 2590404...
|  |
Registry |
Jan 21, 2013 |
Resignation of one Director
|  |
Registry |
Oct 16, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 1, 2012 |
Appointment of a woman
|  |
Financials |
Feb 13, 2012 |
Annual accounts
|  |
Registry |
Aug 11, 2011 |
Annual return
|  |
Registry |
Apr 1, 2011 |
Change of particulars for director
|  |
Registry |
Apr 1, 2011 |
Change of particulars for director 2603349...
|  |
Registry |
Apr 1, 2011 |
Change of particulars for director
|  |
Registry |
Jun 17, 2010 |
Annual return
|  |
Registry |
Jun 15, 2010 |
Return of allotment of shares
|  |
Registry |
Jun 14, 2010 |
Appointment of a person as Director
|  |
Registry |
Jun 14, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 14, 2010 |
Appointment of a person as Director
|  |
Registry |
Jun 10, 2010 |
Resignation of one Director
|  |
Registry |
Jun 10, 2010 |
Three appointments: a woman and 2 men
|  |