- Company Overview for EMERAM URBANICS LTD (08905524)
- Filing history for EMERAM URBANICS LTD (08905524)
- People for EMERAM URBANICS LTD (08905524)
- Charges for EMERAM URBANICS LTD (08905524)
- Insolvency for EMERAM URBANICS LTD (08905524)
- More for EMERAM URBANICS LTD (08905524)
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) |
---|---|---|---|
29 Jan 2016 | TM01 | Termination of appointment of Paul Stout as a director on 28 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Dr Thomas Woelfle as a director on 1 January 2016 | |
15 Apr 2015 | AA | Full accounts made up to 28 June 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
26 Feb 2015 | AP01 | Appointment of Dr Bruno Saelzer as a director on 1 January 2015 | |
08 Jan 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 30 June 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 | |
11 Oct 2014 | CH01 | Director's details changed for Paul Raymond Masters on 30 July 2014 | |
11 Oct 2014 | CH01 | Director's details changed for Paul Stout on 30 July 2014 | |
29 Aug 2014 | AP01 | Appointment of Dr Sven Oleownik as a director on 30 July 2014 | |
29 Aug 2014 | AP03 | Appointment of Paul Stout as a secretary on 30 July 2014 | |
28 Aug 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 July 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Tanzaro House Ardwick Green North Manchester M12 6FZ on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kai Uli Koppen as a director on 30 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kai Obring as a director on 30 July 2014 | |
28 Aug 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
20 May 2014 | AP01 | Appointment of Paul Stout as a director | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | AP01 | Appointment of Paul Raymond Masters as a director | |
02 May 2014 | MR01 | Registration of charge 089055240003 | |
01 May 2014 | MR01 | Registration of charge 089055240001 | |
01 May 2014 | MR01 | Registration of charge 089055240002 | |
23 Apr 2014 | AP01 | Appointment of Kai Uli Koppen as a director | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 2 April 2014
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|