- Company Overview for GREAT AMERICAN EUROPE LIMITED (11231739)
- Filing history for GREAT AMERICAN EUROPE LIMITED (11231739)
- People for GREAT AMERICAN EUROPE LIMITED (11231739)
- More for GREAT AMERICAN EUROPE LIMITED (11231739)
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) |
---|---|---|---|
08 Apr 2019 | MA | Memorandum and Articles of Association | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | TM01 | Termination of appointment of Gary Gruber as a director on 21 January 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Lloyd Stoik as a director on 16 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
04 Dec 2018 | PSC02 | Notification of Great American Holding (Europe) Limited as a person with significant control on 2 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr David John Witzgall on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Vincent Mclenaghan on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Gary Gruber on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Julian Stewart Bartlett on 7 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Gary Gruber as a director on 2 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Thomas James Vince as a director on 2 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Vincent Mclenaghan on 2 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr David John Witzgall on 2 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Julian Stewart Bartlett as a director on 2 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Vincent Mclenaghan as a director on 2 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Lloyd Stoik as a director on 2 March 2018 | |
05 Mar 2018 | AP03 | Appointment of Sue Erhart as a secretary on 2 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr David John Witzgall as a director on 2 March 2018 | |
05 Mar 2018 | PSC07 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 32 Queen Square Bristol Avon BS1 4nd on 5 March 2018 | |
02 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-02
|