- Company Overview for DE AGOSTINI UK LIMITED (00966900)
- Filing history for DE AGOSTINI UK LIMITED (00966900)
- People for DE AGOSTINI UK LIMITED (00966900)
- Charges for DE AGOSTINI UK LIMITED (00966900)
- More for DE AGOSTINI UK LIMITED (00966900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
23 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
20 Oct 2017 | PSC07 | Cessation of Deagostini Partwork Holding Bv as a person with significant control on 20 October 2017 | |
20 Oct 2017 | AD02 | Register inspection address has been changed from C/O Royds Llp 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ | |
29 Sep 2017 | TM01 | Termination of appointment of Vincent Murray as a director on 21 July 2017 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
26 Oct 2016 | AP01 | Appointment of Mr Nicola Drago as a director on 26 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Alessandro Belloni as a director on 30 September 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2013 | TM01 | Termination of appointment of Adrian O'connell as a director | |
02 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AD01 | Registered office address changed from 82 Silverthorne Road London SW8 3HE United Kingdom on 26 July 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Adrian Paul O'connell on 3 May 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Vincent Murray on 3 May 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Pietro Boroli on 3 May 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Alessandro Belloni on 3 May 2012 |