- Company Overview for SINGRUG HOLDINGS LIMITED (08761369)
- Filing history for SINGRUG HOLDINGS LIMITED (08761369)
- People for SINGRUG HOLDINGS LIMITED (08761369)
- Charges for SINGRUG HOLDINGS LIMITED (08761369)
- More for SINGRUG HOLDINGS LIMITED (08761369)
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) |
---|---|---|---|
28 Jul 2015 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Timothy Arthur as a director on 21 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Mark Turner as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Sarah Mary Grant as a director on 21 July 2015 | |
10 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
08 Dec 2014 | MA | Memorandum and Articles of Association | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
22 Nov 2014 | MR01 | Registration of charge 087613690001, created on 13 November 2014 | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|