- Company Overview for VISTRA IE BIDCO LIMITED (08615979)
- Filing history for VISTRA IE BIDCO LIMITED (08615979)
- People for VISTRA IE BIDCO LIMITED (08615979)
- Charges for VISTRA IE BIDCO LIMITED (08615979)
- More for VISTRA IE BIDCO LIMITED (08615979)
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 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
20 Jul 2017 | PSC02 | Notification of Radius Midco Limited as a person with significant control on 16 April 2016 | |
10 Jul 2017 | AP01 | Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Martin John Block as a director on 7 July 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 | |
30 Jan 2017 | TM01 | Termination of appointment of David Allan Thorpe as a director on 31 December 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
20 Feb 2015 | CH01 | Director's details changed for Thorsten Toepfer on 24 February 2014 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jan 2015 | AP01 | Appointment of Lynnet Marie Conley as a director on 6 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of John Terence Sullivan as a director on 6 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Jody Oliver Fullman as a secretary on 6 January 2015 | |
01 Oct 2014 | AP01 | Appointment of Lawrence Marshall Harding as a director on 25 September 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 April 2014
|
|
21 May 2014 | AP01 | Appointment of Benedict Patrick Rocchio as a director | |
13 May 2014 | CERTNM |
Company name changed nair & co bidco LIMITED\certificate issued on 13/05/14
|
|
13 May 2014 | CONNOT | Change of name notice | |
12 May 2014 | RESOLUTIONS |
Resolutions
|