- Company Overview for 64-70 SOUTH AUDLEY STREET LIMITED (08624084)
- Filing history for 64-70 SOUTH AUDLEY STREET LIMITED (08624084)
- People for 64-70 SOUTH AUDLEY STREET LIMITED (08624084)
- More for 64-70 SOUTH AUDLEY STREET LIMITED (08624084)
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) |
---|---|---|---|
04 May 2016 | AP03 | Appointment of Katharine Emma Robinson as a secretary on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Peter Sean Vernon as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Catherine Susan Stevenson as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Jorge Emanuel Mendonca as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Nigel Auriol Hughes as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Chantal Antonia Henderson as a director on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr William Robert Bax as a director on 4 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 80 Grosvenor Street London W1K 3JX to 70 Grosvenor Street London W1K 3JP on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Keith John Bailey as a director on 14 April 2016 | |
28 Apr 2016 | TM02 | Termination of appointment of Moussa Salem as a secretary on 15 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Moussa Salem as a director on 7 April 2016 | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
25 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-25
|