- Company Overview for CYXTERA UK TRS LIMITED (14475161)
- Filing history for CYXTERA UK TRS LIMITED (14475161)
- People for CYXTERA UK TRS LIMITED (14475161)
- Charges for CYXTERA UK TRS LIMITED (14475161)
- More for CYXTERA UK TRS LIMITED (14475161)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | AP01 | Appointment of Mr Spencer Mullee as a director on 5 June 2024 | |
14 Jun 2024 | AP01 | Appointment of Ms Catherine Ann Simmons Smith as a director on 5 June 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Victor Semah as a director on 5 June 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Carlos Ignacio Sagasta Reussi as a director on 5 June 2024 | |
13 Jun 2024 | MA | Memorandum and Articles of Association | |
30 Jan 2024 | MR04 | Satisfaction of charge 144751610001 in full | |
30 Jan 2024 | MR04 | Satisfaction of charge 144751610002 in full | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
07 Jun 2023 | MR01 | Registration of charge 144751610002, created on 7 June 2023 | |
05 Jun 2023 | PSC02 | Notification of Cyxtera Technology Uk Limited as a person with significant control on 12 May 2023 | |
05 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2023 | |
23 May 2023 | MA | Memorandum and Articles of Association | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | MR01 | Registration of charge 144751610001, created on 12 May 2023 | |
21 Dec 2022 | CH01 | Director's details changed for Mr Victor Semah on 19 November 2022 | |
10 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-10
|