- Company Overview for TOKENHOUSE VB LIMITED (09711892)
- Filing history for TOKENHOUSE VB LIMITED (09711892)
- People for TOKENHOUSE VB LIMITED (09711892)
- Charges for TOKENHOUSE VB LIMITED (09711892)
- Insolvency for TOKENHOUSE VB LIMITED (09711892)
- More for TOKENHOUSE VB LIMITED (09711892)
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) |
---|---|---|---|
03 May 2018 | PSC01 | Notification of Laurence Rutter as a person with significant control on 1 May 2018 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
26 Apr 2018 | AP01 | Appointment of Mr Alan Smith as a director on 8 March 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | MR01 | Registration of charge 097118920001, created on 31 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
29 Sep 2017 | TM01 | Termination of appointment of Shuaib Abdullah Khamas Al Sulaimani as a director on 28 September 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from , 3 Trebeck Street, London, W1J 7LS, England to Middleborough House Middleborough Colchester Essex CO1 1QT on 22 March 2017 | |
22 Feb 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 November 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
19 Dec 2016 | AP01 | Appointment of Mr Alan Peter Howard as a director on 16 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Shuaib Abdullah Khamas Al Sulaimani as a director on 16 December 2016 | |
01 Dec 2016 | AP03 | Appointment of Mr Alan Howard as a secretary on 30 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Graham Avery as a director on 1 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Pamela Ann Rutter as a director on 1 December 2016 | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AD01 | Registered office address changed from , 12 Sussex Road, Colchester, CO3 3QH, United Kingdom to Middleborough House Middleborough Colchester Essex CO1 1QT on 30 November 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Laurence Philip Rutter as a director on 19 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
31 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-31
|