- Company Overview for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- Filing history for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- People for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- Charges for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- Insolvency for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- Registers for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
- More for OLYMPIA EXHIBITIONS GROUP LIMITED (06293296)
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) |
---|---|---|---|
28 Apr 2017 | MA | Memorandum and Articles of Association | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | CC04 | Statement of company's objects | |
25 Apr 2017 | MR04 | Satisfaction of charge 062932960003 in full | |
25 Apr 2017 | MR04 | Satisfaction of charge 062932960002 in full | |
25 Apr 2017 | MR01 | Registration of charge 062932960004, created on 20 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from , 4th Floor, 24-264 Mount Row, London, W1K 3SG, United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 12 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Frank Charles Roccogrande as a director on 7 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Lloyd Eng-Meng Lee as a director on 7 April 2017 | |
11 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | AP01 | Appointment of Mr Gavin Stuart Charles Neilan as a director on 7 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Andrew Matthew Thorpe as a director on 7 April 2017 | |
10 Apr 2017 | AP03 | Appointment of Mr Jagdish Johal as a secretary on 7 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Leigh Mccaveny as a secretary on 7 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Situl Suryakant Jobanputra as a director on 7 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Ruth Elizabeth Pavey as a secretary on 7 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Gary James Yardley as a director on 7 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Ian David Hawksworth as a director on 7 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from , 15 Grosvenor Street, London, W1K 4QZ to Hill House 1 Little New Street London EC4A 3TR on 10 April 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Soumen Das as a director on 31 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 062932960003, created on 19 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 062932960002, created on 19 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of William Reginald Black as a director on 31 July 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|