- Company Overview for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
- Filing history for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
- People for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
- Charges for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
- Insolvency for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
- More for SUNBIRD BUSINESS SERVICES LIMITED (09107183)
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) |
---|---|---|---|
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
28 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
26 Mar 2018 | TM01 | Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 8 March 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
07 Mar 2018 | AP01 | Appointment of Mr Wainaina Kenyanjui as a director on 23 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Matthew Insley as a director on 23 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Richard Michael Benton as a director on 14 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Preston Hampton Haskell as a director on 9 November 2017 | |
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 February 2018
|
|
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 February 2018
|
|
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
30 Nov 2017 | AD01 | Registered office address changed from 30 Millbank 30 Millbank London SW1P 4DU England to 30 Millbank London SW1P 4DU on 30 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank 30 Millbank London SW1P 4DU on 30 November 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|