- Company Overview for F74 DERBY LIMITED (07379861)
- Filing history for F74 DERBY LIMITED (07379861)
- People for F74 DERBY LIMITED (07379861)
- Insolvency for F74 DERBY LIMITED (07379861)
- More for F74 DERBY LIMITED (07379861)
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) |
---|---|---|---|
07 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
09 May 2012 | AA | Accounts made up to 30 September 2011 | |
04 Mar 2012 | AD01 | Registered office address changed from C/O Simply Eat 231 Duchess Parade, High Street West Bromwich West Midlands B70 7LX United Kingdom on 4 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
24 Aug 2011 | AP01 | Appointment of Mr Gurdeep Singh Samrai as a director | |
24 Aug 2011 | AD01 | Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX England on 24 August 2011 | |
06 Jul 2011 | AP01 | Appointment of Mr Joginder Singh Sunner as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Se4L Holding Limited as a director | |
06 Jul 2011 | AD01 | Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom on 6 July 2011 | |
11 Jun 2011 | TM01 | Termination of appointment of Joginder Sunner as a director | |
11 Jun 2011 | TM02 | Termination of appointment of Joginder Singh Sunner as a secretary | |
11 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
11 Jun 2011 | AP02 | Appointment of Se4L Holding Limited as a director | |
11 Jun 2011 | AD01 | Registered office address changed from 2a Queen Street Wolverhampton WV1 3JZ United Kingdom on 11 June 2011 | |
17 Sep 2010 | NEWINC |
Incorporation
|