- Company Overview for ARDONAGH MIDCO 2 LIMITED (10679958)
- Filing history for ARDONAGH MIDCO 2 LIMITED (10679958)
- People for ARDONAGH MIDCO 2 LIMITED (10679958)
- Charges for ARDONAGH MIDCO 2 LIMITED (10679958)
- More for ARDONAGH MIDCO 2 LIMITED (10679958)
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) |
---|---|---|---|
26 Jun 2017 | AP01 | Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Feilim Mackle as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr John Ivan Tiner as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Patrick Noel Butler as a director on 22 June 2017 | |
23 Jun 2017 | MR01 | Registration of charge 106799580001, created on 22 June 2017 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | AP01 | Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Aurelio Cusaro as a director on 18 May 2017 | |
20 May 2017 | TM01 | Termination of appointment of Matthew Raino as a director on 18 May 2017 | |
20 May 2017 | AP01 | Appointment of Mr. David Christopher Ross as a director on 18 May 2017 | |
19 May 2017 | MAR | Re-registration of Memorandum and Articles | |
19 May 2017 | BS | Balance Sheet | |
19 May 2017 | AUDR | Auditor's report | |
19 May 2017 | AUDS | Auditor's statement | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CONNOT | Change of name notice | |
18 May 2017 | AD01 | Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|