ETEX HOLDING UK INSULATION LIMITED
Company number 05423253
- Company Overview for ETEX HOLDING UK INSULATION LIMITED (05423253)
- Filing history for ETEX HOLDING UK INSULATION LIMITED (05423253)
- People for ETEX HOLDING UK INSULATION LIMITED (05423253)
- Charges for ETEX HOLDING UK INSULATION LIMITED (05423253)
- More for ETEX HOLDING UK INSULATION LIMITED (05423253)
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) |
---|---|---|---|
25 Apr 2018 | CS01 |
Confirmation statement made on 13 April 2018 with updates
|
|
30 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 30 November 2017 | |
12 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 May 2017
|
|
01 Jun 2017 | AP01 | Appointment of Mr Mark Atherton as a director on 26 April 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Maxim Goryachev as a director on 26 April 2017 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | SH03 | Purchase of own shares. | |
15 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Mar 2017 | MAR | Re-registration of Memorandum and Articles | |
31 Mar 2017 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | RR02 | Re-registration from a public company to a private limited company | |
08 Dec 2016 | SH02 | Sub-division of shares on 8 May 2015 | |
08 Dec 2016 | SH02 | Sub-division of shares on 16 August 2016 | |
01 Dec 2016 | SH02 | Sub-division of shares on 8 May 2015 | |
23 Nov 2016 | MR01 | Registration of charge 054232530008, created on 23 November 2016 | |
03 Oct 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Mark Cubitt as a director on 29 September 2016 | |
27 Sep 2016 | MR04 | Satisfaction of charge 054232530007 in full | |
13 Sep 2016 | TM01 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 31 August 2016 | |
09 Sep 2016 | SH08 | Change of share class name or designation | |
02 Sep 2016 | SH08 | Change of share class name or designation | |
13 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Lea as a director on 30 June 2016 | |
13 Jul 2016 | TM02 | Termination of appointment of Christopher Paul Lea as a secretary on 30 June 2016 |