- Company Overview for ULLINK UK HOLDCO 1 LIMITED (09075500)
- Filing history for ULLINK UK HOLDCO 1 LIMITED (09075500)
- People for ULLINK UK HOLDCO 1 LIMITED (09075500)
- Charges for ULLINK UK HOLDCO 1 LIMITED (09075500)
- Insolvency for ULLINK UK HOLDCO 1 LIMITED (09075500)
- More for ULLINK UK HOLDCO 1 LIMITED (09075500)
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) |
---|---|---|---|
18 Nov 2015 | AD01 | Registered office address changed from Suite 106 1 Alie Street London E1 8DE to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 18 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Mong-Trang Sarrazin as a director on 7 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Graham Howell as a director on 3 November 2015 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Apr 2015 | AP01 | Appointment of Mr Bertrand Andre Robert Sciard as a director on 19 March 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Laurent Useldinger as a director on 19 March 2015 | |
10 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AP01 | Appointment of Mr Henricus Theordorus Johan Engelbert Gieskes as a director on 4 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Ms Lisa Stone on 4 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Ms Lisa Stone as a director on 4 February 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
20 Oct 2014 | MA | Memorandum and Articles of Association | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
17 Jul 2014 | AP01 | Appointment of Georges Alexandre Gomes as a director on 19 June 2014 | |
15 Jul 2014 | MA | Memorandum and Articles of Association | |
15 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
15 Jul 2014 | AP01 | Appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 19 June 2014 | |
15 Jul 2014 | AP01 | Appointment of Mong-Trang Sarrazin as a director on 19 June 2014 | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | NEWINC |
Incorporation
|