- Company Overview for JAGUAR BIDCO LIMITED (11363221)
- Filing history for JAGUAR BIDCO LIMITED (11363221)
- People for JAGUAR BIDCO LIMITED (11363221)
- Charges for JAGUAR BIDCO LIMITED (11363221)
- More for JAGUAR BIDCO LIMITED (11363221)
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) |
---|---|---|---|
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 May 2018
|
|
18 Jun 2018 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ England to 1 Lea Road Waltham Abbey EN9 1AS on 18 June 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | MR01 | Registration of charge 113632210001, created on 25 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Adam Maidment as a director on 25 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Robert Cameron Crockett as a director on 25 May 2018 | |
29 May 2018 | AP01 | Appointment of Christian Robert Philip Ward as a director on 25 May 2018 | |
29 May 2018 | AP01 | Appointment of Warwick Richard Thresher as a director on 25 May 2018 | |
29 May 2018 | AP01 | Appointment of David Leslie Hutchinson as a director on 25 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 48 Dover Street London W1S 4FF United Kingdom to Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 29 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from C/O Kester Capital Dover Street London W1S 4FF United Kingdom to 48 Dover Street London W1S 4FF on 16 May 2018 | |
15 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-15
|