- Company Overview for ULIXE EUROPE LIMITED (08249277)
- Filing history for ULIXE EUROPE LIMITED (08249277)
- People for ULIXE EUROPE LIMITED (08249277)
- More for ULIXE EUROPE LIMITED (08249277)
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) |
---|---|---|---|
24 Oct 2016 | CH01 | Director's details changed for Mr Simone Offredo on 24 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Andrea Verlato as a director on 19 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH to 231B Business Design Centre 52 Upper Street Islington N1 0QH on 3 October 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Andrea Verlato as a director on 19 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Filippo Guglielmetti as a director on 19 November 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG England to 88-90 Hatton Garden Office 36 Holborn London EC1N 8PG on 14 October 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Simone Offredo as a director on 15 September 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN England on 2 April 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Mr Filippo Guglielmetti on 14 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 14 March 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
26 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 July 2013
|
|
24 Jun 2013 | AD01 | Registered office address changed from 157a Putney High Street Suite 2 London SW15 1RT United Kingdom on 24 June 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Angelo Luca as a director | |
23 Mar 2013 | AD01 | Registered office address changed from Office 4 33 Westmoreland Road London SE17 2BT United Kingdom on 23 March 2013 | |
15 Feb 2013 | CH01 | Director's details changed for Mr Filippo Guglielminetti on 15 February 2013 | |
15 Feb 2013 | AP01 | Appointment of Mr Filippo Guglielminetti as a director | |
12 Dec 2012 | AD01 | Registered office address changed from 40 Tooting High Street London SW17 0RG England on 12 December 2012 |