- Company Overview for UBER BRITANNIA LIMITED (08823469)
- Filing history for UBER BRITANNIA LIMITED (08823469)
- People for UBER BRITANNIA LIMITED (08823469)
- More for UBER BRITANNIA LIMITED (08823469)
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) |
---|---|---|---|
01 May 2015 | TM01 | Termination of appointment of Brent Callinicos as a director on 1 May 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
02 Sep 2014 | AD01 | Registered office address changed from Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ England to Office 1123 Old Granada Studios 2 Atherton Street Manchester M3 3GS on 2 September 2014 | |
28 Aug 2014 | CERTNM |
Company name changed hinter uk LIMITED\certificate issued on 28/08/14
|
|
28 Aug 2014 | AD01 | Registered office address changed from 1St Floor Focus Point 21 Caledonian Road London N1 9GB United Kingdom to Old Granada Studios, 2 Atherton Street Atherton Street Eccles Manchester M30 8PZ on 28 August 2014 | |
20 May 2014 | AD01 | Registered office address changed from Level 2 Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 20 May 2014 | |
07 Jan 2014 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
07 Jan 2014 | TM01 | Termination of appointment of Clive Weston as a director | |
07 Jan 2014 | AP01 | Appointment of Karen Walker as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Brent Callinicos as a director | |
02 Jan 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 January 2014 | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|