SCUBA AND LEISURE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/04/193 April 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
| 16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 380 FINCHLEY ROAD LONDON NW2 2HP |
| 07/02/187 February 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 07/02/187 February 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 07/02/187 February 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS NEAL |
| 05/12/175 December 2017 | DIRECTOR APPOINTED MR MIROSLAV MILOSEV |
| 05/12/175 December 2017 | APPOINTMENT TERMINATED, SECRETARY EMMA HANKS |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/12/159 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/01/157 January 2015 | Annual return made up to 19 October 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/11/134 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / EMMA HANKS / 01/02/2013 |
| 04/11/134 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/12/123 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/11/1129 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/10/1020 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/10/0914 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/09/0823 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS NEAL / 22/09/2008 |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/10/079 October 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
| 28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/12/0612 December 2006 | SECRETARY'S PARTICULARS CHANGED |
| 12/12/0612 December 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
| 10/02/0510 February 2005 | SECRETARY RESIGNED |
| 29/01/0529 January 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
| 29/01/0529 January 2005 | NEW SECRETARY APPOINTED |
| 28/01/0528 January 2005 | COMPANY NAME CHANGED JETVALLEY LIMITED CERTIFICATE ISSUED ON 28/01/05 |
| 17/12/0417 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/12/0417 December 2004 | DIRECTOR RESIGNED |
| 17/12/0417 December 2004 | SECRETARY RESIGNED |
| 17/12/0417 December 2004 | NEW DIRECTOR APPOINTED |
| 17/12/0417 December 2004 | REGISTERED OFFICE CHANGED ON 17/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 21/09/0421 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company