- Company Overview for REGULUS MIDCO LIMITED (09467813)
- Filing history for REGULUS MIDCO LIMITED (09467813)
- People for REGULUS MIDCO LIMITED (09467813)
- Charges for REGULUS MIDCO LIMITED (09467813)
- More for REGULUS MIDCO LIMITED (09467813)
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) |
---|---|---|---|
26 Apr 2015 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ on 26 April 2015 | |
26 Apr 2015 | TM01 | Termination of appointment of Philip Simon Shapiro as a director on 30 March 2015 | |
04 Apr 2015 | MR01 | Registration of charge 094678130002, created on 30 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 11 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 11 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Roger Hart as a director on 11 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Timothy James West Ashlin as a director on 11 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Philip Simon Shapiro as a director on 11 March 2015 | |
02 Apr 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 11 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 094678130001, created on 30 March 2015 | |
11 Mar 2015 | CERTNM |
Company name changed aghoco 1286 LIMITED\certificate issued on 11/03/15
|
|
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|