- Company Overview for VERDABELO ESCO LIMITED (08566804)
- Filing history for VERDABELO ESCO LIMITED (08566804)
- People for VERDABELO ESCO LIMITED (08566804)
- More for VERDABELO ESCO LIMITED (08566804)
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) |
---|---|---|---|
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
27 Apr 2015 | AP01 | Appointment of Ms Katarzyna Anna Zieba-Wojcik as a director on 27 April 2015 | |
26 Apr 2015 | SH02 | Sub-division of shares on 10 March 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Mar 2015 | CERTNM |
Company name changed verdabelo LIMITED\certificate issued on 11/03/15
|
|
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
02 Dec 2014 | AD01 | Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2 December 2014 | |
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
02 Dec 2014 | TM02 | Termination of appointment of Raymond O'malley as a secretary on 2 December 2014 | |
02 Dec 2014 | AP03 | Appointment of Mr Stephen Bruce Clifford as a secretary on 2 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Stephen Bruce Clifford as a director on 1 November 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2014 | CERTNM |
Company name changed beegreen esco LIMITED\certificate issued on 13/01/14
|
|
12 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-12
|