- Company Overview for UGLY BRANDS LIMITED (09412698)
- Filing history for UGLY BRANDS LIMITED (09412698)
- People for UGLY BRANDS LIMITED (09412698)
- Insolvency for UGLY BRANDS LIMITED (09412698)
- More for UGLY BRANDS LIMITED (09412698)
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) |
---|---|---|---|
24 Mar 2016 | AD02 | Register inspection address has been changed from C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY England to C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY | |
24 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD02 | Register inspection address has been changed to C/O Ugly Brands Ltd Unit 34, the Artworks Elephant Road London SE17 1AY | |
03 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 29 April 2015
|
|
12 May 2015 | SH02 | Sub-division of shares on 29 April 2015 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AP01 | Appointment of Mr Hugh William Thomas as a director on 29 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Joseph William Benn as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Lawnswood Nominees (Holdings) Limited as a director on 29 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Philippe Paul Hails-Smith as a director on 29 April 2015 | |
29 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-29
|