- Company Overview for VROOMO LTD (09125009)
- Filing history for VROOMO LTD (09125009)
- People for VROOMO LTD (09125009)
- More for VROOMO LTD (09125009)
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) |
---|---|---|---|
18 Jul 2015 | TM01 | Termination of appointment of Hilda Weit as a director on 1 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
13 Jul 2015 | CH01 | Director's details changed for Ms Hilda Katharinisoanirina Rakotobe Weit on 1 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Ms Hilda Katharinisoanirina Rakotobe Weit on 1 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Chris Nkwonta as a director on 1 July 2015 | |
06 Jul 2015 | CERTNM |
Company name changed esu pay LTD\certificate issued on 06/07/15
|
|
27 May 2015 | AD01 | Registered office address changed from 42 Hatcher Crescent Colchester CO2 8JG United Kingdom to 24 Hatcher Crescent Colchester CO2 8JG on 27 May 2015 | |
25 May 2015 | TM01 | Termination of appointment of Chris Nkwonta as a director on 19 April 2015 | |
25 May 2015 | AP01 | Appointment of Ms Hilda Katharinisoanirina Rakotobe Weit as a director on 20 April 2015 | |
27 Apr 2015 | CERTNM |
Company name changed contour lettings LIMITED\certificate issued on 27/04/15
|
|
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|