- Company Overview for WAVES UK DIVESTCO LIMITED (12625660)
- Filing history for WAVES UK DIVESTCO LIMITED (12625660)
- People for WAVES UK DIVESTCO LIMITED (12625660)
- Charges for WAVES UK DIVESTCO LIMITED (12625660)
- More for WAVES UK DIVESTCO LIMITED (12625660)
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) |
---|---|---|---|
02 Dec 2021 | AP01 | Appointment of Annie Anli Young-Scrivner as a director on 19 November 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Tatiana Suvorova as a director on 16 November 2021 | |
30 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
23 Sep 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
23 Jul 2021 | PSC02 | Notification of Kkr & Co. Inc as a person with significant control on 1 June 2020 | |
28 May 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
24 Mar 2021 | MR01 | Registration of charge 126256600003, created on 24 March 2021 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
15 Dec 2020 | TM01 | Termination of appointment of Thomas Eugene Wright Jr as a director on 1 December 2020 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | SH14 |
Redenomination of shares. Statement of capital 30 November 2020
|
|
01 Dec 2020 | MR01 | Registration of charge 126256600001, created on 30 November 2020 | |
01 Dec 2020 | MR01 | Registration of charge 126256600002, created on 30 November 2020 | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | AP01 | Appointment of Tatiana Suvorova as a director on 12 October 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from C/O Coty Uk 5 st George's Road Wimbledon London SW19 4DR United Kingdom to 7th Floor, St George's House 5 st. George's Road Wimbledon London SW19 4DR on 23 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Herminie Lise Claire Marie Simonetta as a director on 15 September 2020 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|