- Company Overview for ROUBAIX BIDCO LIMITED (10257399)
- Filing history for ROUBAIX BIDCO LIMITED (10257399)
- People for ROUBAIX BIDCO LIMITED (10257399)
- Charges for ROUBAIX BIDCO LIMITED (10257399)
- More for ROUBAIX BIDCO LIMITED (10257399)
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) |
---|---|---|---|
01 Nov 2018 | TM01 | Termination of appointment of Martyn Ian Archer as a director on 22 October 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
05 Jun 2018 | TM01 | Termination of appointment of Graham George Hunter as a director on 31 May 2018 | |
24 Apr 2018 | PSC02 | Notification of Endless Llp as a person with significant control on 1 March 2018 | |
19 Apr 2018 | PSC02 | Notification of Endless Iv (Gp) Lp as a person with significant control on 1 March 2018 | |
19 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 April 2018 | |
26 Mar 2018 | SH02 | Sub-division of shares on 1 March 2018 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
15 Mar 2018 | SH08 | Change of share class name or designation | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
03 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
31 Mar 2017 | MR01 | Registration of charge 102573990002, created on 29 March 2017 | |
14 Oct 2016 | TM01 | Termination of appointment of Garry Wilson as a director on 14 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Andrew David Smith as a director on 14 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Martyn Ian Archer as a director on 14 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Graham George Hunter as a director on 14 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to 5 Larsen Road Goole East Yorkshire DN14 6XG on 14 October 2016 | |
08 Jul 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 30 April 2017 | |
05 Jul 2016 | MR01 | Registration of charge 102573990001, created on 1 July 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|