- Company Overview for 06707595 LTD (06707595)
- Filing history for 06707595 LTD (06707595)
- People for 06707595 LTD (06707595)
- More for 06707595 LTD (06707595)
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) |
---|---|---|---|
20 May 2017 | CH01 | Director's details changed for Mr Heiko Schroter on 1 May 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mr Heiko Schroter as a director on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of George Seafield as a director on 1 March 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr George Seafield as a director on 1 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of Costel Mos as a director on 31 December 2016 | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2017 | |
23 Jul 2016 | TM02 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 | |
16 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | AP01 | Appointment of Mr Costel Mos as a director on 1 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP04 | Appointment of Corporation House Ltd as a secretary on 1 January 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Heiko Schroter as a director on 31 December 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Heiko Schroter on 26 January 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CERTNM |
Company name changed straitons whitelaw international LTD\certificate issued on 18/11/15
|
|
17 Nov 2015 | AP01 | Appointment of Mr Heiko Schroter as a director on 17 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Henry Sanderson as a director on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 November 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Henry Sanderson as a director on 18 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Heiko Schroter as a director on 17 July 2015 | |
17 Jul 2015 | CERTNM |
Company name changed beverley media LTD\certificate issued on 17/07/15
|
|
17 Jul 2015 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull Humberside HU1 2ED to Rex House 4-12 Regent Street London SW1Y 4PE on 17 July 2015 |