- Company Overview for ALU BIDCO LIMITED (09144303)
- Filing history for ALU BIDCO LIMITED (09144303)
- People for ALU BIDCO LIMITED (09144303)
- Charges for ALU BIDCO LIMITED (09144303)
- More for ALU BIDCO LIMITED (09144303)
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) |
---|---|---|---|
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
15 Dec 2017 | MR01 | Registration of charge 091443030004, created on 14 December 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
03 Jul 2017 | MR01 | Registration of charge 091443030003, created on 23 June 2017 | |
29 Jun 2017 | MR01 | Registration of charge 091443030002, created on 23 June 2017 | |
03 Apr 2017 | MR04 | Satisfaction of charge 091443030001 in full | |
21 Dec 2016 | RP04SH01 |
Second filed SH01 - 29/10/14 Statement of Capital eur 100959870.53 29/10/14 Statement of Capital gbp 19531577.68
|
|
02 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
09 Apr 2015 | AP01 | Appointment of Wim John Scott Flo as a director on 20 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Simon Mark Powell as a director on 20 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Justin Alexander Nuccio as a director on 20 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Myriam Odette Deltenre as a director on 20 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Mark Robert West as a director on 20 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Edward Anthony Robinson as a director on 20 February 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from , C/O Weil Secretaries Limited Attn: Jonathan Wood / Marco Compagnoni, 110 Fetter Lane, London, EC4A 1AY, United Kingdom to C/O Smart Systems Arnolds Way Yatton North Somerset BS49 4QN on 16 March 2015 | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | SH02 | Sub-division of shares on 24 October 2014 | |
25 Nov 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 |