- Company Overview for CARLSBERG UZBEKISTAN LIMITED (07135532)
- Filing history for CARLSBERG UZBEKISTAN LIMITED (07135532)
- People for CARLSBERG UZBEKISTAN LIMITED (07135532)
- Insolvency for CARLSBERG UZBEKISTAN LIMITED (07135532)
- More for CARLSBERG UZBEKISTAN LIMITED (07135532)
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) |
---|---|---|---|
03 Feb 2017 | AD01 | Registered office address changed from 140 Bridge Street Northampton Northamptonshire NN1 1PZ to C/O Preiskel & Co Llp 4 King's Bench Walk, Temple London EC4Y 7DL on 3 February 2017 | |
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
03 Mar 2015 | AP01 | Appointment of Ulrik Andersen as a director on 28 January 2013 | |
21 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | CERTNM |
Company name changed carlsberg uzbek LIMITED\certificate issued on 15/08/14
|
|
15 Aug 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of John Gillan as a director | |
05 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Lars Vestergaard as a director | |
07 Dec 2012 | AP01 | Appointment of Julian Akhtar Karim Momen as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
11 Nov 2011 | TM01 | Termination of appointment of Jakob Kjaergaard as a director | |
11 Nov 2011 | AP01 | Appointment of John Gillan as a director | |
22 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from 140 Bridge Road Northampton Northamptonshire NN1 1PZ United Kingdom on 11 March 2011 | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 February 2011
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|