- Company Overview for LIANHETECH EUROPE LIMITED (10582859)
- Filing history for LIANHETECH EUROPE LIMITED (10582859)
- People for LIANHETECH EUROPE LIMITED (10582859)
- More for LIANHETECH EUROPE LIMITED (10582859)
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) |
---|---|---|---|
25 Apr 2018 | AP01 | Appointment of Dr Nigel Christopher Parkinson as a director on 29 March 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Andreas Dietrich as a director on 29 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
04 Jul 2017 | AD01 | Registered office address changed from Fine Organics Limited Seal Sands Middlesbrough Cleveland TS2 1LB to Fine Organics Limited Seal Sands Middlesbrough TS2 1UB on 4 July 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Andreas Dietrich on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Andreas Dietrich on 29 June 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR England to Fine Organics Limited Seal Sands Middlesbrough Cleveland TS2 1LB on 9 June 2017 | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CONNOT | Change of name notice | |
31 May 2017 | AP01 | Appointment of Lee Paul Kingsbury as a director on 12 April 2017 | |
25 May 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Project Quartz Bidco Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR on 20 February 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|