- Company Overview for JHW BIDCO LIMITED (08494829)
- Filing history for JHW BIDCO LIMITED (08494829)
- People for JHW BIDCO LIMITED (08494829)
- Charges for JHW BIDCO LIMITED (08494829)
- Registers for JHW BIDCO LIMITED (08494829)
- More for JHW BIDCO LIMITED (08494829)
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) |
---|---|---|---|
05 Mar 2020 | TM02 | Termination of appointment of Benjamin Bresler as a secretary on 27 February 2020 | |
29 Jan 2020 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD | |
27 Jan 2020 | AP01 | Appointment of Mr Peter Ashby White as a director on 22 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Boris Zoran Ivanovic as a director on 22 January 2020 | |
03 Dec 2019 | TM01 | Termination of appointment of David Wassong as a director on 1 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Joshua Alrik Ho-Walker as a director on 1 November 2019 | |
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | MR01 | Registration of charge 084948290002, created on 15 November 2019 | |
14 Nov 2019 | MR04 | Satisfaction of charge 084948290001 in full | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
22 Mar 2019 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
21 Mar 2019 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
20 Mar 2019 | TM01 | Termination of appointment of Waldemar Rafal Szlezak as a director on 20 February 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr David Wassong as a director on 7 March 2019 | |
17 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
15 May 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | MR01 | Registration of charge 084948290001, created on 17 August 2017 | |
18 Jul 2017 | PSC07 | Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
08 Sep 2016 | AD01 | Registered office address changed from Unit C401 Westfield London Ariel Way London W12 7FD to Hythe House 200 Shepherds Bush Road London W6 7NL on 8 September 2016 |