- Company Overview for VANCOUVER TOPCO LIMITED (07633974)
- Filing history for VANCOUVER TOPCO LIMITED (07633974)
- People for VANCOUVER TOPCO LIMITED (07633974)
- Registers for VANCOUVER TOPCO LIMITED (07633974)
- More for VANCOUVER TOPCO LIMITED (07633974)
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) |
---|---|---|---|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
17 Nov 2011 | SH02 | Sub-division of shares on 31 October 2011 | |
17 Nov 2011 | SH08 | Change of share class name or designation | |
15 Nov 2011 | AP01 | Appointment of Mr Peter Sangster Phippen as a director | |
15 Nov 2011 | AP01 | Appointment of Thomas Pierre Bureau as a director | |
15 Nov 2011 | AP01 | Appointment of Kevin Donald Langford as a director | |
11 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
25 Oct 2011 | AD01 | Registered office address changed from 12 Henrietta Street London WC2E 8LH on 25 October 2011 | |
27 Sep 2011 | AP01 | Appointment of Oliver Bower as a director | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
18 Jul 2011 | AP01 | Appointment of Christopher Michael Graham as a director | |
18 Jul 2011 | AP01 | Appointment of James Richard Lenane as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
18 Jul 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 July 2011 | |
12 Jul 2011 | CERTNM |
Company name changed de facto 1865 LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
13 May 2011 | NEWINC | Incorporation |