ITAU INTERNATIONAL HOLDING LIMITED
Company number 07532160
- Company Overview for ITAU INTERNATIONAL HOLDING LIMITED (07532160)
- Filing history for ITAU INTERNATIONAL HOLDING LIMITED (07532160)
- People for ITAU INTERNATIONAL HOLDING LIMITED (07532160)
- More for ITAU INTERNATIONAL HOLDING LIMITED (07532160)
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) |
---|---|---|---|
25 Nov 2014 | AD01 | Registered office address changed from C/O Rajani Clyne Broadgate Tower 20 Primrose Street Level 20 London EC2A 2EW to C/O Philip Hindley Broadgate Tower Level 20 20 Primrose Street London EC2A 2EW on 25 November 2014 | |
21 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Kenneth Casey on 23 September 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Griffith Williams as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Kenneth Casey as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Charles Fyfe Stewart as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Cosmo Falco as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Gabriel Amado De Moura as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Marcelo De Lima Fatio as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Almir Vignoto as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Roberto Massaru Nishikawa as a director | |
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Almir Vignoto on 9 July 2012 | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | TM01 | Termination of appointment of Paulo Eikievicius Corchaki as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Griffith Mark Williams as a director | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Luiz Kokubo the Broadgate Tower Primrose Street 20Th Floor London EC2A 2EW United Kingdom on 9 July 2012 | |
09 Jul 2012 | AP01 | Appointment of Mr Almir Vignoto as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Luiz Kokubo as a director | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders |