CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED
Company number 11069278
- Company Overview for CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED (11069278)
- Filing history for CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED (11069278)
- People for CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED (11069278)
- Charges for CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED (11069278)
- More for CANNOCK DESIGNER OUTLET (NOMINEE 1) LIMITED (11069278)
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) |
---|---|---|---|
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
15 Nov 2018 | AP03 | Appointment of Mr Liron Meister as a secretary on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Eudes Michel Maurice Berthelot as a director on 15 November 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Nations House, 3rd Floor 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 July 2018 | |
05 Jul 2018 | MA | Memorandum and Articles of Association | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | MR01 |
Registration of charge 110692780002, created on 29 June 2018
|
|
05 Mar 2018 | MR01 | Registration of charge 110692780001, created on 27 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Eudes Michel Maurice Berthelot as a director on 21 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Christopher James Urwin as a director on 21 February 2018 | |
19 Dec 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|