- Company Overview for RESTART (HOLDINGS) LIMITED (08634400)
- Filing history for RESTART (HOLDINGS) LIMITED (08634400)
- People for RESTART (HOLDINGS) LIMITED (08634400)
- More for RESTART (HOLDINGS) LIMITED (08634400)
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) |
---|---|---|---|
17 Jul 2015 | AP01 | Appointment of Mr Richard William Marlow as a director on 1 December 2014 | |
17 Jul 2015 | AP01 | Appointment of Mr Paul Anthony Hughes as a director on 1 March 2015 | |
18 May 2015 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Nottinghamshire NG22 8LS to 18 Beresford Way Bridge Business Centre Chesterfield Derbyshire S41 9FG on 18 May 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Apr 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 28 February 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 8 October 2013
|
|
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
01 Aug 2013 | NEWINC |
Incorporation
|