- Company Overview for DARAG LEGACY UK LTD (08179596)
- Filing history for DARAG LEGACY UK LTD (08179596)
- People for DARAG LEGACY UK LTD (08179596)
- More for DARAG LEGACY UK LTD (08179596)
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 Oct 2019 | TM01 | Termination of appointment of Ronald Jay Gould as a director on 16 October 2019 | |
14 Oct 2019 | SH20 | Statement by Directors | |
14 Oct 2019 | SH19 |
Statement of capital on 14 October 2019
|
|
14 Oct 2019 | CAP-SS | Solvency Statement dated 24/09/19 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
31 Jul 2019 | AP01 | Appointment of Mr Thomas Alexander Booth as a director on 30 July 2019 | |
15 May 2019 | AP01 | Appointment of Mr Nicholas Philip Andrew Briggs as a director on 2 May 2019 | |
07 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Christopher John Sinclair as a director on 6 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nicholas Peter Davenport as a director on 6 December 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Simon Heelum Mahaffey as a secretary on 6 December 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
13 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
08 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Mar 2017 | AP01 | Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
15 Jul 2016 | TM01 | Termination of appointment of Alex St James as a director on 15 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016 | |
10 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | AP03 | Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015 |