- Company Overview for NICOVENTURES RETAIL (UK) LIMITED (10235033)
- Filing history for NICOVENTURES RETAIL (UK) LIMITED (10235033)
- People for NICOVENTURES RETAIL (UK) LIMITED (10235033)
- More for NICOVENTURES RETAIL (UK) LIMITED (10235033)
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 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Globe House 1 Water Street London WC2R 3LA on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Frances Claire Le Grys as a director on 3 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director on 3 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Loviting Limited as a director on 3 April 2017 | |
06 Apr 2017 | AP03 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 3 April 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Sisec Limited as a secretary on 3 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Terkel Juul Wolf as a director on 3 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Frederico Pinto Monteiro as a director on 3 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Renata Moraes Machado as a director on 3 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Kingsley Wheaton as a director on 3 April 2017 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|