- Company Overview for THE LAINE ACQUISITION LIMITED (08878131)
- Filing history for THE LAINE ACQUISITION LIMITED (08878131)
- People for THE LAINE ACQUISITION LIMITED (08878131)
- Charges for THE LAINE ACQUISITION LIMITED (08878131)
- Insolvency for THE LAINE ACQUISITION LIMITED (08878131)
- More for THE LAINE ACQUISITION LIMITED (08878131)
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) |
---|---|---|---|
23 Sep 2014 | AD01 | Registered office address changed from , 31 North Row, London, W1K 6DA, United Kingdom to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 23 September 2014 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Peter Andrew Bennett as a director on 27 June 2014 | |
04 Aug 2014 | AP03 | Appointment of Martin Phillip Swindon as a secretary on 27 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Gavin George as a director on 27 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Gary Petiet as a director on 27 June 2014 | |
04 Aug 2014 | AP01 | Appointment of Martin Phillip Swindon as a director on 27 June 2014 | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | CERTNM | Company name changed rcp newco 3 LIMITED\certificate issued on 23/07/14 | |
23 Jul 2014 | NM04 |
Change of name by provision in articles
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
21 Jul 2014 | SH08 | Change of share class name or designation | |
21 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2014 | NEWINC |
Incorporation
|