- Company Overview for C / L PERCY STREET LIMITED (09690240)
- Filing history for C / L PERCY STREET LIMITED (09690240)
- People for C / L PERCY STREET LIMITED (09690240)
- Insolvency for C / L PERCY STREET LIMITED (09690240)
- More for C / L PERCY STREET LIMITED (09690240)
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) |
---|---|---|---|
27 Sep 2016 | AD01 | Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to 45 Mortimer Street London W1W 8HJ on 27 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
15 Feb 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 December 2016 | |
01 Feb 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2015 | SH08 | Change of share class name or designation | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
07 Oct 2015 | AP01 | Appointment of Mr Boris Kofman as a director on 10 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 10 September 2015 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|