COLIN E. BAKER - SECURITIES OPERATIONS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/02/2325 February 2023 | Final Gazette dissolved following liquidation |
25/02/2325 February 2023 | Final Gazette dissolved following liquidation |
25/11/2225 November 2022 | Return of final meeting in a members' voluntary winding up |
09/01/229 January 2022 | Declaration of solvency |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Registered office address changed from 4 Briarswood Canvey Island Essex SS8 9UD to Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-01-09 |
09/01/229 January 2022 | Appointment of a voluntary liquidator |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/04/1026 April 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BAKER / 05/02/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA UNITED KINGDOM |
18/02/0918 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | SECRETARY RESIGNED |
25/01/0825 January 2008 | NEW SECRETARY APPOINTED |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
24/04/0724 April 2007 | DIRECTOR RESIGNED |
19/03/0719 March 2007 | COMPANY NAME CHANGED HEMPPORT LIMITED CERTIFICATE ISSUED ON 19/03/07 |
05/02/075 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COLIN E. BAKER - SECURITIES OPERATIONS SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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