- Company Overview for VANCOUVER MIDCO 1 LIMITED (07633883)
- Filing history for VANCOUVER MIDCO 1 LIMITED (07633883)
- People for VANCOUVER MIDCO 1 LIMITED (07633883)
- Insolvency for VANCOUVER MIDCO 1 LIMITED (07633883)
- Registers for VANCOUVER MIDCO 1 LIMITED (07633883)
- More for VANCOUVER MIDCO 1 LIMITED (07633883)
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 Oct 2011 | AD01 | Registered office address changed from , 12 Henrietta Street, London, WC2E 8LH on 25 October 2011 | |
27 Sep 2011 | AP01 | Appointment of Oliver Bower as a director | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
18 Jul 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
18 Jul 2011 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 18 July 2011 | |
18 Jul 2011 | AP01 | Appointment of James Richard Lenane as a director | |
18 Jul 2011 | AP01 | Appointment of Christopher Michael Graham as a director | |
12 Jul 2011 | CERTNM |
Company name changed de facto 1866 LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
13 May 2011 | NEWINC | Incorporation |