- Company Overview for EUCALYPTUS HOLDCO LIMITED (08966163)
- Filing history for EUCALYPTUS HOLDCO LIMITED (08966163)
- People for EUCALYPTUS HOLDCO LIMITED (08966163)
- More for EUCALYPTUS HOLDCO LIMITED (08966163)
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) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AD01 | Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 Old Jewry London EC2R 8DU on 12 April 2016 | |
24 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 19 February 2016
|
|
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | MA | Memorandum and Articles of Association | |
12 Aug 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 2015
|
|
16 Jun 2015 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU | |
16 Jun 2015 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015 | |
16 Jun 2015 | AD02 | Register inspection address has been changed to 11 Old Jewry London EC2R 8DU | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 April 2015
|
|
30 Apr 2015 | AP01 | Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 | |
13 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
23 Jan 2015 | AP01 | Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014 |