- Company Overview for EAGLE TARGET 2 LIMITED (09276094)
- Filing history for EAGLE TARGET 2 LIMITED (09276094)
- People for EAGLE TARGET 2 LIMITED (09276094)
- Charges for EAGLE TARGET 2 LIMITED (09276094)
- More for EAGLE TARGET 2 LIMITED (09276094)
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) |
---|---|---|---|
29 Jan 2015 | CERTNM |
Company name changed knowledge universe holdings 3 LTD\certificate issued on 29/01/15
|
|
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
02 Jan 2015 | SH08 | Change of share class name or designation | |
18 Dec 2014 | AP01 | Appointment of Mr Jean-Charles Douin as a director on 17 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr John Brian Woodward as a director on 17 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Simon Andrew Irons as a director on 17 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Stanley Elliot Maron as a director on 17 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Adam Loren Cohn as a director on 17 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL United Kingdom to St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 18 December 2014 | |
29 Oct 2014 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|