- Company Overview for DESCARTES KONTAINERS LIMITED (09080630)
- Filing history for DESCARTES KONTAINERS LIMITED (09080630)
- People for DESCARTES KONTAINERS LIMITED (09080630)
- Charges for DESCARTES KONTAINERS LIMITED (09080630)
- More for DESCARTES KONTAINERS LIMITED (09080630)
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) |
---|---|---|---|
19 Jun 2020 | TM01 | Termination of appointment of Charles Lee as a director on 10 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr John Scott Pagan as a director on 10 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Allan James Brett as a director on 10 June 2020 | |
19 Jun 2020 | PSC05 | Change of details for Descartes Systems Uk Limited as a person with significant control on 10 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Charles Lee as a person with significant control on 10 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Graham Parker as a person with significant control on 10 June 2020 | |
19 Jun 2020 | PSC02 | Notification of Descartes Systems Uk Limited as a person with significant control on 10 June 2020 | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
17 Jun 2020 | AD01 | Registered office address changed from The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ England to 3rd Floor Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 17 June 2020 | |
17 Jun 2020 | MR04 | Satisfaction of charge 090806300001 in full | |
29 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Dec 2019 | MR01 | Registration of charge 090806300001, created on 10 December 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | AP01 | Appointment of Mr Alan Francis Merriman as a director on 19 February 2019 | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | AD01 | Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF to The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 4 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 August 2016
|
|
06 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued |