- Company Overview for URBAN LOGISTICS DUNDEE LIMITED (SC707008)
- Filing history for URBAN LOGISTICS DUNDEE LIMITED (SC707008)
- People for URBAN LOGISTICS DUNDEE LIMITED (SC707008)
- Charges for URBAN LOGISTICS DUNDEE LIMITED (SC707008)
- More for URBAN LOGISTICS DUNDEE LIMITED (SC707008)
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) |
---|---|---|---|
16 Jun 2022 | PSC05 |
Change of details for Urban Logistics Acquisitions 4 Limited as a person with significant control on 16 December 2021
|
|
14 Jun 2022 | MR01 | Registration of charge SC7070080004, created on 13 June 2022 | |
10 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2022 | MR01 | Registration of charge SC7070080003, created on 2 June 2022 | |
01 Jun 2022 | MR01 | Registration of charge SC7070080001, created on 31 May 2022 | |
01 Jun 2022 | MR01 | Registration of charge SC7070080002, created on 31 May 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Bruce Smith Anderson as a director on 24 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Jonathan James Mark Olav Gray as a director on 24 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Richard John Moffitt as a director on 24 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Stuart David Roberts as a director on 24 February 2022 | |
10 Jan 2022 | CERTNM |
Company name changed alvaro investments LIMITED\certificate issued on 10/01/22
|
|
10 Jan 2022 | AA01 | Current accounting period shortened from 31 August 2022 to 31 March 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Richard Meiklejohn as a director on 16 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Christopher David Turner as a director on 16 December 2021 | |
17 Dec 2021 | PSC02 | Notification of Urban Logistics Acquisitions 4 Limited as a person with significant control on 16 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Alvaro Holdings Limited as a person with significant control on 16 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Shepherd and Wedderburn Llp 5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 17 December 2021 | |
28 Oct 2021 | PSC02 | Notification of Alvaro Holdings Limited as a person with significant control on 7 October 2021 | |
27 Oct 2021 | PSC07 | Cessation of Richard Meiklejohn as a person with significant control on 7 October 2021 | |
18 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-18
|