IMPERIAL LOGISTICS HOLDING UK LIMITED
Company number 10024634
- Company Overview for IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)
- Filing history for IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)
- People for IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)
- Insolvency for IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)
- More for IMPERIAL LOGISTICS HOLDING UK LIMITED (10024634)
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 Dec 2018 | TM01 | Termination of appointment of Carsten Taucke as a director on 4 December 2018 | |
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
27 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
10 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 23/02/2017 | |
22 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 June 2017
|
|
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
10 Aug 2017 | AP01 | Appointment of Mr Richard Myatt as a director on 5 January 2017 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CS01 |
Confirmation statement made on 23 February 2017 with updates
|
|
14 Sep 2016 | TM01 | Termination of appointment of George Nakos as a director on 29 June 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Wolfgang Kortus as a director on 29 June 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Fradley Distribution Park Wood End Lane Fradley Park Lichfield Staffordshire WS13 8NE on 8 September 2016 | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
28 Jul 2016 | SH02 | Sub-division of shares on 5 July 2016 | |
21 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2016 | SH08 | Change of share class name or designation | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | AP01 | Appointment of Mr Luis Zubialde Urralburu as a director on 5 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr James Wilson as a director on 5 July 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Carsten Tauke on 29 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Carsten Tauke as a director on 29 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Thomas Schulz as a director on 29 June 2016 | |
25 May 2016 | AP01 | Appointment of George Nakos as a director on 24 May 2016 | |
24 May 2016 | CERTNM |
Company name changed hamsard 3398 LIMITED\certificate issued on 24/05/16
|