- Company Overview for UK INDUSTRIALS LTD (11314338)
- Filing history for UK INDUSTRIALS LTD (11314338)
- People for UK INDUSTRIALS LTD (11314338)
- Charges for UK INDUSTRIALS LTD (11314338)
- Insolvency for UK INDUSTRIALS LTD (11314338)
- More for UK INDUSTRIALS LTD (11314338)
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) |
---|---|---|---|
11 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 July 2018
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Ross William Hitchen Taylor on 28 September 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Vengrove Group Limited 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 | |
14 Sep 2018 | AP01 | Appointment of Niall Harvey Brunker as a director on 11 July 2018 | |
28 Aug 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2018 | SH08 | Change of share class name or designation | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | AP01 | Appointment of Ross William Hitchen Taylor as a director on 11 July 2018 | |
17 Jul 2018 | MR01 | Registration of charge 113143380001, created on 11 July 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 2nd Floor 15 Sackville Street London W1S 3DJ United Kingdom to Vengrove Group Limited 5 Margaret Street London W1W 8RG on 26 June 2018 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|