- Company Overview for 1KH BIDCO LIMITED (12066517)
- Filing history for 1KH BIDCO LIMITED (12066517)
- People for 1KH BIDCO LIMITED (12066517)
- Charges for 1KH BIDCO LIMITED (12066517)
- More for 1KH BIDCO LIMITED (12066517)
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) |
---|---|---|---|
28 Feb 2020 | TM01 | Termination of appointment of Mark Peter Sargeant as a director on 26 February 2020 | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 26 February 2020
|
|
20 Jan 2020 | AD01 | Registered office address changed from 10th Floor 123 Victoria Street London England SW1E 6DE England to 41-44 Great Windmill Street London W1D 7NB on 20 January 2020 | |
23 Aug 2019 | SH02 | Sub-division of shares on 27 June 2019 | |
23 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | RP04TM01 | Second filing for the termination of James Squires as a director | |
16 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 June 2019
|
|
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
15 Jul 2019 | AP01 | Appointment of Michael Davison as a director on 27 June 2019 | |
15 Jul 2019 | TM01 |
Termination of appointment of James Jonathan Squires as a director on 27 June 2019
|
|
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|