- Company Overview for ROUND HILL CAPITAL EUROPE LIMITED (11390663)
- Filing history for ROUND HILL CAPITAL EUROPE LIMITED (11390663)
- People for ROUND HILL CAPITAL EUROPE LIMITED (11390663)
- More for ROUND HILL CAPITAL EUROPE LIMITED (11390663)
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) |
---|---|---|---|
21 May 2020 | AP01 | Appointment of Mr Kirk Lawrence Lindstrom as a director on 20 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 | |
10 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | CH01 | Director's details changed for Mrs Jill Marie Hanson on 30 July 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Jamie Graham Christmas on 24 January 2019 | |
31 Dec 2018 | AP01 | Appointment of Mr Jamie Graham Christmas as a director on 30 November 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 17 December 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Ms Jill Marie Hansen on 31 May 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|