- Company Overview for WATERFOX LIMITED (08071145)
- Filing history for WATERFOX LIMITED (08071145)
- People for WATERFOX LIMITED (08071145)
- More for WATERFOX LIMITED (08071145)
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) |
---|---|---|---|
15 Jan 2016 | TM01 | Termination of appointment of a director | |
15 Jan 2016 | TM01 | Termination of appointment of Samuel John Tilston as a director on 16 November 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of a director | |
15 Jan 2016 | TM01 | Termination of appointment of a director | |
15 Jan 2016 | TM01 | Termination of appointment of a director | |
10 Jan 2016 | TM01 | Termination of appointment of Kevin William Taylor as a director on 16 November 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Stephen John Ormerod as a director on 16 November 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Adam Green as a director on 16 November 2015 | |
10 Jan 2016 | CH01 | Director's details changed for Alexandros Kontos on 11 December 2015 | |
10 Jan 2016 | TM01 | Termination of appointment of Andrew Peter Crossland as a director on 16 November 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Fourways House 57 Hilton Street Northern Quarter Manchester M1 2EJ to 101 Sinclair Road Chingford London E4 8PP on 23 December 2015 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
05 May 2015 | AD01 | Registered office address changed from C/O Crossland Technology Investments Limited Floor 22 City Tower Piccadilly Plaza Manchester M1 4BT to Fourways House 57 Hilton Street Northern Quarter Manchester M1 2EJ on 5 May 2015 | |
01 May 2015 | AP01 | Appointment of Mr Kevin William Taylor as a director on 1 February 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Andrew Peter Crossland on 29 March 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Stephen John Ormerod on 27 March 2015 | |
01 Sep 2014 | CH01 | Director's details changed for Adam Green on 1 August 2014 | |
15 Aug 2014 | AR01 | Annual return made up to 16 May 2014 with full list of shareholders | |
23 Jul 2014 | AP01 | Appointment of Mr Stephen John Ormerod as a director on 14 July 2014 | |
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2014
|
|
25 Jun 2014 | AP01 | Appointment of Adam Green as a director | |
25 Jun 2014 | AP01 | Appointment of Andrew Peter Crossland as a director | |
25 Jun 2014 | AP01 | Appointment of Samuel John Tilston as a director |