- Company Overview for NEWGATE TRADING EUROPE LIMITED (07514957)
- Filing history for NEWGATE TRADING EUROPE LIMITED (07514957)
- People for NEWGATE TRADING EUROPE LIMITED (07514957)
- Charges for NEWGATE TRADING EUROPE LIMITED (07514957)
- More for NEWGATE TRADING EUROPE LIMITED (07514957)
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) |
---|---|---|---|
18 Nov 2011 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 18 November 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH United Kingdom on 1 November 2011 | |
21 Oct 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 3 October 2011
|
|
11 Oct 2011 | SH02 | Sub-division of shares on 3 October 2011 | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AP03 | Appointment of Gail Frances Landing as a secretary | |
28 Apr 2011 | CERTNM |
Company name changed bcomp 425 LIMITED\certificate issued on 28/04/11
|
|
28 Apr 2011 | CONNOT | Change of name notice | |
19 Apr 2011 | TM01 | Termination of appointment of Margaret Garnett as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Adam Yates as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Keith John Springall as a director | |
18 Apr 2011 | AP01 | Appointment of Mr David Ernest Wright as a director | |
18 Apr 2011 | AP01 | Appointment of Gail Landing as a director | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
18 Apr 2011 | AD01 | Registered office address changed from Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 18 April 2011 | |
02 Feb 2011 | NEWINC |
Incorporation
|