- Company Overview for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Filing history for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- People for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Charges for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- Insolvency for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
- More for LAVASTORM ANALYTICS HOLDINGS LIMITED (07890604)
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) |
---|---|---|---|
14 Mar 2016 | AP01 | Appointment of Ms Anne Dudley Huemme as a director on 2 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Peter Shields as a director | |
14 Mar 2016 | TM01 | Termination of appointment of Peter James Lawrence Griffiths as a director on 20 October 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 14 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
10 Feb 2016 | AP01 | Appointment of Peter Randell Shields as a director on 20 October 2015 | |
20 Jan 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Dec 2015 | TM01 | Termination of appointment of Andrew Rockwell as a director on 20 October 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Julian Michael Horn-Smith as a director on 28 March 2015 | |
29 Oct 2015 | MA | Memorandum and Articles of Association | |
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2015 | MR01 | Registration of charge 078906040003, created on 27 May 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Dec 2014 | MISC | Section 519 ca 2006 | |
01 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Jul 2014 | MA | Memorandum and Articles of Association | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | CERTNM |
Company name changed mds lavastorm analytics holdings LIMITED\certificate issued on 22/07/14
|
|
22 Jul 2014 | CONNOT | Change of name notice | |
17 Jul 2014 | MR01 | Registration of charge 078906040002, created on 9 July 2014 | |
14 Jul 2014 | MR01 | Registration of charge 078906040001, created on 9 July 2014 | |
07 Jul 2014 | AP01 | Appointment of Peter James Lawrence Griffiths as a director | |
03 Jul 2014 | AP01 | Appointment of Peter James Lawrence Griffiths as a director | |
27 Jun 2014 | AP01 | Appointment of Steven Benson as a director |