- Company Overview for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
- Filing history for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
- People for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
- Charges for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
- UK establishments for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
- More for NTL UK CABLECOMMS HOLDINGS LLC (FC023130)
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) |
---|---|---|---|
21 Nov 2017 | OSDS01 | Closure of UK establishment(s) BR006008 and overseas company FC023130 on 2 November 2017 | |
08 Nov 2017 | MR04 | Satisfaction of charge 6 in full | |
08 Nov 2017 | MR04 | Satisfaction of charge 5 in full | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | OSCH02 | Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808, Usa | |
27 Apr 2017 | OSAP02 | Appointment of Ntl Cablecomms Group Limited as a director on 16 December 2016 | |
12 Apr 2017 | OSTM02 | Termination of appointment of Gillian Elizabeth James as secretary on 16 December 2016 | |
12 Apr 2017 | OSTM01 | Termination of appointment of Mine Ozkan Hifzi as a director on 16 December 2016 | |
12 Apr 2017 | OSTM01 | Termination of appointment of Robert Dominic Dunn as a director on 16 December 2016 | |
23 Mar 2017 | OSNM01 | Change of registered name of an overseas company on 15 March 2017 from Ntl uk cablecomms holdings, inc. | |
22 Mar 2017 | OSCC01 | Alteration of constitutional documents on 16 December 2016 | |
13 Feb 2017 | OSCH01 | Details changed for a UK establishment - BR006008 Name Change Ntl uk cablecomms holdings, inc.,16 December 2016 | |
09 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | OSAP01 | Appointment of a director | |
28 Apr 2014 | OSTM01 | Termination of appointment of Caroline Withers as a director | |
19 Feb 2014 | OSTM01 | Termination of appointment of Robert Gale as a director | |
19 Feb 2014 | OSAP01 | Appointment of a director | |
19 Feb 2014 | OSCH02 | Details changed for an overseas company - 160 Greentree Drive, Suite 101, Dover Delaware 19904, Usa, United States | |
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 |