- Company Overview for D3O HOLDINGS LTD (09483907)
- Filing history for D3O HOLDINGS LTD (09483907)
- People for D3O HOLDINGS LTD (09483907)
- Charges for D3O HOLDINGS LTD (09483907)
- More for D3O HOLDINGS LTD (09483907)
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) |
---|---|---|---|
04 Apr 2016 | TM01 | Termination of appointment of Trevor Michael Hope as a director on 3 February 2016 | |
22 Oct 2015 | TM02 | Termination of appointment of Phillip Jenkins as a secretary on 20 October 2015 | |
02 Sep 2015 | MR01 | Registration of charge 094839070001, created on 1 September 2015 | |
04 Jun 2015 | AP03 | Appointment of Phillip Jenkins as a secretary on 13 May 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from D3O 69 North Street Portslade Brighton BN41 1DH United Kingdom to The Lab, 7-8 Commerce Way Croydon CR0 4XA on 1 June 2015 | |
21 May 2015 | AP01 | Appointment of Simon Thornton Hicks as a director on 1 April 2015 | |
21 May 2015 | AP01 | Appointment of Richard Buttrick as a director on 1 April 2015 | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | AP01 | Appointment of Stuart Sawyer as a director on 1 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Alexander Hardtmuth as a director on 1 April 2015 | |
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
24 Apr 2015 | AP01 | Appointment of Trevor Michael Hope as a director on 1 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Patrick Eamonn Dunne as a director on 1 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 1 April 2015 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|