- Company Overview for ZODIAC MILPRO UK LIMITED (08309183)
- Filing history for ZODIAC MILPRO UK LIMITED (08309183)
- People for ZODIAC MILPRO UK LIMITED (08309183)
- More for ZODIAC MILPRO UK LIMITED (08309183)
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) |
---|---|---|---|
10 Dec 2018 | PSC07 | Cessation of As Wagram Zm (Sas) as a person with significant control on 28 February 2018 | |
02 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Michael Didier Duplantier as a director on 31 March 2018 | |
01 May 2018 | PSC02 | Notification of As Wagram Zm (Sas) as a person with significant control on 28 February 2018 | |
01 May 2018 | PSC07 | Cessation of Oaktree Capital Group Llc as a person with significant control on 28 February 2018 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
21 Dec 2016 | AP01 | Appointment of Mr David Lee Carr as a director on 16 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Keith Protheroe as a director on 14 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
02 Apr 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
15 Feb 2013 | AP03 | Appointment of David Carr as a secretary | |
15 Feb 2013 | AP01 | Appointment of Marc Georges Lavorata as a director | |
15 Feb 2013 | AP01 | Appointment of Michael Didier Duplantier as a director | |
15 Feb 2013 | AP01 | Appointment of Mr Keith Protheroe as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Thomas Jaggers as a director | |
18 Jan 2013 | AD01 | Registered office address changed from 27 Knightsbridge London England SW1X 7LY United Kingdom on 18 January 2013 | |
16 Jan 2013 | CERTNM |
Company name changed oneida (uk) acquisitions LIMITED\certificate issued on 16/01/13
|