- Company Overview for DROPBOX UK ONLINE LTD. (07541897)
- Filing history for DROPBOX UK ONLINE LTD. (07541897)
- People for DROPBOX UK ONLINE LTD. (07541897)
- More for DROPBOX UK ONLINE LTD. (07541897)
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) |
---|---|---|---|
17 Nov 2014 | SH08 | Change of share class name or designation | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | TM01 | Termination of appointment of Ajay Vijaykumar Vashee as a director on 31 October 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Robert Tirva as a director on 29 October 2014 | |
09 Sep 2014 | CERTNM |
Company name changed readmill network LIMITED\certificate issued on 09/09/14
|
|
11 Jul 2014 | AP04 | Appointment of Law Debenture Corporate Services Limited as a secretary | |
08 Jul 2014 | AD01 | Registered office address changed from 4-6 Canfield Place London NW6 3BT on 8 July 2014 | |
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
19 Jun 2014 | TM01 | Termination of appointment of Alexander Ljung as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Carl Berggren as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Christophe Maire as a director | |
19 Jun 2014 | TM01 | Termination of appointment of Christian Reitberger as a director | |
19 Jun 2014 | AP01 |
Appointment of Ramsey Patrick Homsany as a director
|
|
19 Jun 2014 | AP01 | Appointment of Ajay Vijaykumar Vashee as a director | |
28 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | TM01 | Termination of appointment of Daniel Waterhouse as a director | |
20 Nov 2013 | AP01 | Appointment of Christian Reitberger as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 | |
20 Sep 2012 | TM02 | Termination of appointment of Br Secretaries Ltd as a secretary | |
11 Jun 2012 | AD01 | Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 11 June 2012 | |
13 Apr 2012 | AP01 | Appointment of Mr Christophe Ferdinand Maire as a director |