- Company Overview for ZINC HOTELS MIDCO LIMITED (11638105)
- Filing history for ZINC HOTELS MIDCO LIMITED (11638105)
- People for ZINC HOTELS MIDCO LIMITED (11638105)
- Charges for ZINC HOTELS MIDCO LIMITED (11638105)
- More for ZINC HOTELS MIDCO LIMITED (11638105)
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 | TM01 | Termination of appointment of Gideon Efrati as a director on 8 July 2019 | |
22 Feb 2019 | AP04 | Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 24 October 2018 | |
08 Jan 2019 | MA | Memorandum and Articles of Association | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | MR01 | Registration of charge 116381050002, created on 20 December 2018 | |
19 Dec 2018 | MR01 | Registration of charge 116381050001, created on 19 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 24 October 2018 | |
25 Oct 2018 | PSC05 | Change of details for Zinc Hotels Holdco Limited as a person with significant control on 24 October 2018 | |
25 Oct 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 24 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 10 Queen Street Place London EC4R 1AG on 25 October 2018 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|