- Company Overview for THR NUMBER TWO LIMITED (08816684)
- Filing history for THR NUMBER TWO LIMITED (08816684)
- People for THR NUMBER TWO LIMITED (08816684)
- Charges for THR NUMBER TWO LIMITED (08816684)
- More for THR NUMBER TWO LIMITED (08816684)
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) |
---|---|---|---|
15 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
29 Jul 2014 | MR01 | Registration of charge 088166840004, created on 25 July 2014 | |
25 Jul 2014 | MA | Memorandum and Articles of Association | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
16 Jul 2014 | MR01 | Registration of charge 088166840003, created on 8 July 2014 | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
27 Jun 2014 | MR01 | Registration of charge 088166840002 | |
24 Jun 2014 | MR01 | Registration of charge 088166840001 | |
09 May 2014 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2014 | |
09 May 2014 | AP04 | Appointment of R&H Fund Services Limited as a secretary | |
01 May 2014 | AP01 | Appointment of Professor June Andrews as a director | |
01 May 2014 | AP01 | Appointment of Thomas Hutchison Iii as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Martin Mcnair as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary | |
23 Apr 2014 | AP01 | Appointment of Gordon Coull as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Robert Malcolm Naish as a director | |
07 Apr 2014 | CERTNM |
Company name changed dmwsl 755 LIMITED\certificate issued on 07/04/14
|
|
16 Dec 2013 | NEWINC |
Incorporation
|