- Company Overview for CAPITAL STEP FUNDING 2 LIMITED (11510263)
- Filing history for CAPITAL STEP FUNDING 2 LIMITED (11510263)
- People for CAPITAL STEP FUNDING 2 LIMITED (11510263)
- Charges for CAPITAL STEP FUNDING 2 LIMITED (11510263)
- Registers for CAPITAL STEP FUNDING 2 LIMITED (11510263)
- More for CAPITAL STEP FUNDING 2 LIMITED (11510263)
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) |
---|---|---|---|
14 Aug 2019 | AD02 | Register inspection address has been changed to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | |
08 May 2019 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 5th Floor 15 Whitehall London SW1A 2DD on 8 May 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Neil Johnson as a director on 1 February 2019 | |
20 Feb 2019 | PSC02 | Notification of Capital Step Investments Limited as a person with significant control on 1 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Jonathan Marc Schneider as a person with significant control on 1 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Jonathan Marc Schneider as a director on 1 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Charles Cannon-Brookes as a director on 1 February 2019 | |
07 Nov 2018 | MA | Memorandum and Articles of Association | |
30 Oct 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | MR01 | Registration of charge 115102630001, created on 24 August 2018 | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|