Download leads from Nexok and grow your business. Find out more

Leisure Drumchapel Investments (No.5) Limited

Documents

Total Documents144
Total Pages448

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off
16 February 2016Final Gazette dissolved via voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
20 November 2015Application to strike the company off the register
20 November 2015Application to strike the company off the register
10 November 2015First Gazette notice for compulsory strike-off
10 November 2015First Gazette notice for compulsory strike-off
5 January 2015Accounts for a dormant company made up to 31 March 2014
5 January 2015Accounts for a dormant company made up to 31 March 2014
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
7 January 2014Termination of appointment of Trafalgar Officers Limited as a director
7 January 2014Termination of appointment of Trafalgar Officers Limited as a director
27 December 2013Accounts for a dormant company made up to 31 March 2013
27 December 2013Accounts for a dormant company made up to 31 March 2013
2 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
2 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
7 January 2013Accounts for a dormant company made up to 31 March 2012
7 January 2013Accounts for a dormant company made up to 31 March 2012
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders
2 January 2012Accounts for a dormant company made up to 31 March 2011
2 January 2012Accounts for a dormant company made up to 31 March 2011
27 July 2011Annual return made up to 12 July 2011
27 July 2011Annual return made up to 12 July 2011
4 January 2011Accounts for a dormant company made up to 31 March 2010
4 January 2011Accounts for a dormant company made up to 31 March 2010
18 August 2010Annual return made up to 12 July 2010
18 August 2010Annual return made up to 12 July 2010
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010
13 May 2010Director's details changed for Christopher George White on 1 May 2010
13 May 2010Director's details changed for Christopher George White on 1 May 2010
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010
13 May 2010Director's details changed for Christopher George White on 1 May 2010
5 February 2010Accounts for a dormant company made up to 31 March 2009
5 February 2010Accounts for a dormant company made up to 31 March 2009
7 September 2009Return made up to 12/07/09; full list of members
7 September 2009Return made up to 12/07/09; full list of members
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
23 January 2009Accounts for a dormant company made up to 31 March 2008
23 January 2009Accounts for a dormant company made up to 31 March 2008
8 January 2009Director appointed maurice moses benady
8 January 2009Director appointed maurice moses benady
21 December 2008Appointment terminated director reit(corporate directors) LIMITED
21 December 2008Resolutions
  • RES13 ‐ Authorisation of dir conflicts sect 175 10/11/2008
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation 175(5)a 10/11/2008
21 December 2008Resolutions
  • RES13 ‐ Auth of dirs conflicts sect 175 10/11/2008
21 December 2008Resolutions
  • RES13 ‐ Auth of dirs conflicts sect 175 10/11/2008
21 December 2008Resolutions
  • RES13 ‐ Auth of dirs conflicts sect 175 10/11/2008
21 December 2008Director appointed trafalgar officers LIMITED
21 December 2008Resolutions
  • RES13 ‐ Authorisation of dir conflicts sect 175 10/11/2008
21 December 2008Director appointed christopher george white
21 December 2008Director appointed christopher george white
21 December 2008Appointment terminated director reit(corporate directors) LIMITED
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorisation 175(5)a 10/11/2008
21 December 2008Resolutions
  • RES13 ‐ Auth of dirs conflicts sect 175 10/11/2008
21 December 2008Director appointed trafalgar officers LIMITED
3 December 2008Return made up to 12/07/08; full list of members
3 December 2008Return made up to 12/07/08; full list of members
1 February 2008Accounts for a dormant company made up to 31 March 2007
1 February 2008Accounts for a dormant company made up to 31 March 2007
21 December 2007Return made up to 12/07/07; full list of members
21 December 2007Return made up to 12/07/07; full list of members
26 January 2007Accounts for a dormant company made up to 31 March 2006
26 January 2007Accounts for a dormant company made up to 31 March 2006
12 September 2006Return made up to 12/07/06; full list of members
12 September 2006Return made up to 12/07/06; full list of members
2 February 2006Accounts for a dormant company made up to 31 March 2005
2 February 2006Accounts for a dormant company made up to 31 March 2005
27 October 2005Accounts for a dormant company made up to 31 December 2004
27 October 2005Accounts for a dormant company made up to 31 December 2004
22 July 2005Return made up to 12/07/05; full list of members
22 July 2005Return made up to 12/07/05; full list of members
14 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05
14 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05
20 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
20 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
15 May 2004Accounts for a dormant company made up to 31 December 2003
15 May 2004Accounts for a dormant company made up to 31 December 2003
8 January 2004Declaration of satisfaction of mortgage/charge
8 January 2004Declaration of satisfaction of mortgage/charge
23 September 2003Auditor's resignation
23 September 2003Auditor's resignation
9 September 2003Return made up to 12/07/03; full list of members
9 September 2003Return made up to 12/07/03; full list of members
20 August 2003Director resigned
20 August 2003Director resigned
9 July 2003Full accounts made up to 31 December 2002
9 July 2003Full accounts made up to 31 December 2002
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Particulars of mortgage/charge
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Declaration of satisfaction of mortgage/charge
4 April 2003Particulars of mortgage/charge
3 April 2003Particulars of mortgage/charge
3 April 2003Director resigned
3 April 2003Registered office changed on 03/04/03 from: heron house, marylebone road london NW1 5JL
3 April 2003Particulars of mortgage/charge
3 April 2003Registered office changed on 03/04/03 from: heron house, marylebone road london NW1 5JL
3 April 2003Director resigned
3 April 2003Director resigned
3 April 2003New secretary appointed
3 April 2003New secretary appointed
3 April 2003New director appointed
3 April 2003Secretary resigned;director resigned
3 April 2003Director resigned
3 April 2003Director resigned
3 April 2003New director appointed
3 April 2003Director resigned
3 April 2003Secretary resigned;director resigned
3 April 2003New director appointed
3 April 2003New director appointed
1 April 2003Declaration of assistance for shares acquisition
1 April 2003Company name changed heron drumchapel investments (no .5) LIMITED\certificate issued on 01/04/03
1 April 2003Declaration of assistance for shares acquisition
1 April 2003Company name changed heron drumchapel investments (no .5) LIMITED\certificate issued on 01/04/03
24 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02
24 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02
16 September 2002New director appointed
16 September 2002New director appointed
11 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
25 July 2002Director resigned
25 July 2002New director appointed
25 July 2002Secretary resigned
25 July 2002New director appointed
25 July 2002Director resigned
25 July 2002New secretary appointed
25 July 2002Secretary resigned
25 July 2002New director appointed
25 July 2002New secretary appointed
25 July 2002New director appointed
12 July 2002Incorporation
12 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed