- Company Overview for FLEET MIDCO LIMITED (10136400)
- Filing history for FLEET MIDCO LIMITED (10136400)
- People for FLEET MIDCO LIMITED (10136400)
- More for FLEET MIDCO LIMITED (10136400)
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) |
---|---|---|---|
14 Aug 2017 | AD01 | Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 | |
03 May 2017 | AP03 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
18 Oct 2016 | AD01 | Registered office address changed from Argus House 175 st John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st John Street London EC1V 4LW on 17 October 2016 | |
23 Jun 2016 | AA01 | Current accounting period extended from 30 April 2017 to 30 June 2017 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|