- Company Overview for SHT HOLDINGS UK LIMITED (10404240)
- Filing history for SHT HOLDINGS UK LIMITED (10404240)
- People for SHT HOLDINGS UK LIMITED (10404240)
- More for SHT HOLDINGS UK LIMITED (10404240)
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) |
---|---|---|---|
12 Jul 2017 | PSC02 | Notification of Sht International Uk Limited as a person with significant control on 18 November 2016 | |
12 Jul 2017 | PSC07 | Cessation of Dentons Nominees Ukmea Limited as a person with significant control on 18 November 2016 | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
21 Nov 2016 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
21 Nov 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of William Austin as a director on 18 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Brandon Sawalich as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 18 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Thomas Ting as a secretary on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Roger Nigel Kent Lewin as a director on 18 November 2016 | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-30
|