- Company Overview for FLOREAT MERCHANT BANKING LIMITED (06681961)
- Filing history for FLOREAT MERCHANT BANKING LIMITED (06681961)
- People for FLOREAT MERCHANT BANKING LIMITED (06681961)
- Charges for FLOREAT MERCHANT BANKING LIMITED (06681961)
- More for FLOREAT MERCHANT BANKING LIMITED (06681961)
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) |
---|---|---|---|
15 Oct 2015 | AD01 | Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr James Charles Wilcox on 30 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Mutaz Otaibi on 30 September 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Hussam Shafiq Al-Otaibi on 30 September 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Florian Treu as a secretary on 1 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 December 2013
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | CC04 | Statement of company's objects | |
13 Nov 2013 | CERTNM |
Company name changed floreat (uk) LIMITED\certificate issued on 13/11/13
|
|
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2013 | NM06 | Change of name with request to seek comments from relevant body | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | CH01 | Director's details changed for Hussam Shafiq Al-Otaibi on 27 August 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL England on 5 July 2013 | |
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr James Charles Wilcox as a director | |
23 Mar 2012 | CERTNM |
Company name changed denos partners (uk) LIMITED\certificate issued on 23/03/12
|
|
21 Mar 2012 | TM02 | Termination of appointment of Wilhelm Adler as a secretary |