- Company Overview for ILEX 49 LIMITED (10045419)
- Filing history for ILEX 49 LIMITED (10045419)
- People for ILEX 49 LIMITED (10045419)
- Charges for ILEX 49 LIMITED (10045419)
- More for ILEX 49 LIMITED (10045419)
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) |
---|---|---|---|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 June 2017
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
31 Oct 2016 | SH08 | Change of share class name or designation | |
28 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2016 | AP03 | Appointment of Sara Nicola Wynne Moran as a secretary on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Thomas Gwynne Davies as a director on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Sara Nicola Wynne Moran as a director on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Janet Alison Davies as a director on 2 June 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Peter Wynne Davies as a director on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Roger Jonathan Fink as a director on 2 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 2 June 2016 | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|