- Company Overview for CORIN US FINCO LIMITED (11393712)
- Filing history for CORIN US FINCO LIMITED (11393712)
- People for CORIN US FINCO LIMITED (11393712)
- Charges for CORIN US FINCO LIMITED (11393712)
- More for CORIN US FINCO LIMITED (11393712)
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) |
---|---|---|---|
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AP03 | Appointment of Mr Jonathan William Hurd as a secretary on 25 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Corinium Centre Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YJ on 26 April 2019 | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
03 Aug 2018 | TM01 | Termination of appointment of Justin Lamont Herridge as a director on 19 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Andrea Williams as a director on 19 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Stefano Alfonsi as a director on 19 July 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Victoria Mary Silvester as a director on 19 July 2018 | |
25 Jul 2018 | MR01 | Registration of charge 113937120001, created on 11 July 2018 | |
05 Jul 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|