- Company Overview for RESTORE DIGITAL LIMITED (04624743)
- Filing history for RESTORE DIGITAL LIMITED (04624743)
- People for RESTORE DIGITAL LIMITED (04624743)
- Charges for RESTORE DIGITAL LIMITED (04624743)
- More for RESTORE DIGITAL LIMITED (04624743)
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) |
---|---|---|---|
31 Dec 2014 | AD02 | Register inspection address has been changed from C/O Squire Sanders (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 66 Grosvenor Street London W1K 3JL | |
31 Dec 2014 | AD03 | Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL | |
27 Oct 2014 | AUD | Auditor's resignation | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | MR01 | Registration of charge 046247430004, created on 7 October 2014 | |
09 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
07 Oct 2014 | AP03 | Appointment of Sarah Waudby as a secretary on 7 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY on 7 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Adam Councell as a director on 7 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Charles Antony Lawrence Skinner as a director on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Christopher Joseph Skufca as a director on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Christopher Joseph Skufca as a secretary on 7 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Paul Gerard Jantsch as a director on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 October 2014 | |
07 Oct 2014 | CERTNM |
Company name changed cintas document management uk LIMITED\certificate issued on 07/10/14
|
|
07 Aug 2014 | AA | Full accounts made up to 31 May 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 June 2014 | |
10 Jun 2014 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
18 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
06 Jan 2014 | CH04 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 | |
03 Jan 2014 | AR01 | Annual return made up to 23 December 2013 with full list of shareholders | |
13 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | AUD | Auditor's resignation |