- Company Overview for KEYSTONE BIDCO LIMITED (09069403)
- Filing history for KEYSTONE BIDCO LIMITED (09069403)
- People for KEYSTONE BIDCO LIMITED (09069403)
- Charges for KEYSTONE BIDCO LIMITED (09069403)
- More for KEYSTONE BIDCO LIMITED (09069403)
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) |
---|---|---|---|
20 Jan 2015 | AP01 | Appointment of Mr David Anthony Sheridan as a director on 5 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr James Michael Douglas Thomson as a director on 5 January 2015 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | MR01 | Registration of charge 090694030001, created on 9 September 2014 | |
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | CERTNM |
Company name changed soultemptation LIMITED\certificate issued on 18/08/14
|
|
18 Aug 2014 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 15 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Mark Andrew Budd as a director on 15 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Stephen James Robertson as a director on 15 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|