- Company Overview for DIAL SQUARE 86 LIMITED (08696119)
- Filing history for DIAL SQUARE 86 LIMITED (08696119)
- People for DIAL SQUARE 86 LIMITED (08696119)
- More for DIAL SQUARE 86 LIMITED (08696119)
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) |
---|---|---|---|
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | SH03 | Purchase of own shares. | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 May 2015 | SH08 | Change of share class name or designation | |
06 May 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
20 Nov 2014 | MA | Memorandum and Articles of Association | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2014
|
|
06 Nov 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
16 Oct 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Somerset House Strand London WC2R 1LA on 16 October 2014 | |
16 Oct 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
17 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2014 | SH08 | Change of share class name or designation | |
17 Jun 2014 | SH02 | Consolidation of shares on 6 June 2014 | |
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
17 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | AP01 | Appointment of Mr David Vincent Mutrie Frank as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Christopher Mackie as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
04 Nov 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary |