- Company Overview for CG EU NSC LIMITED (08811237)
- Filing history for CG EU NSC LIMITED (08811237)
- People for CG EU NSC LIMITED (08811237)
- Registers for CG EU NSC LIMITED (08811237)
- More for CG EU NSC LIMITED (08811237)
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 Sep 2016 | CH01 | Director's details changed for Mr Charles Patrick White on 27 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Daniel Wayne Devine on 27 September 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AD01 | Registered office address changed from 240 Bath Road Bath Road Slough SL1 4DX England to 240 Bath Road Slough SL1 4DX on 25 May 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL to 240 Bath Road Bath Road Slough SL1 4DX on 25 January 2016 | |
25 Jan 2016 | AP04 | Appointment of Charles De Alwis Corporate Services Limited as a secretary on 16 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD04 | Register(s) moved to registered office address 240 Bath Road Bath Road Slough SL1 4DX | |
23 Nov 2015 | AP01 | Appointment of Mr Charles Patrick White as a director on 19 November 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Rajesh Narayan Choudhary as a director on 8 June 2015 | |
01 May 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
16 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
20 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
31 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
29 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed | |
12 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2013 | NEWINC | Incorporation |