- Company Overview for 11 NETHERHALL LIMITED (08573008)
- Filing history for 11 NETHERHALL LIMITED (08573008)
- People for 11 NETHERHALL LIMITED (08573008)
- More for 11 NETHERHALL LIMITED (08573008)
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) |
---|---|---|---|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
27 May 2015 | TM01 | Termination of appointment of Michael Masaya Nagata as a director on 26 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Peter Jonathan Swimer as a director on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 44 Southampton Building London WC2A 1AP to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Martin Shein as a director on 26 May 2015 | |
20 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 28 January 2014
|
|
18 Jun 2013 | CERTNM |
Company name changed 11 netherall LIMITED\certificate issued on 18/06/13
|
|
17 Jun 2013 | NEWINC | Incorporation |