- Company Overview for ZELLIS HOLDINGS LIMITED (10975623)
- Filing history for ZELLIS HOLDINGS LIMITED (10975623)
- People for ZELLIS HOLDINGS LIMITED (10975623)
- Charges for ZELLIS HOLDINGS LIMITED (10975623)
- Registers for ZELLIS HOLDINGS LIMITED (10975623)
- More for ZELLIS HOLDINGS LIMITED (10975623)
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) |
---|---|---|---|
05 Feb 2018 | TM01 | Termination of appointment of Christophe Patrick Marie Victor Jacobs Van Merlen as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Nicholas Paul Wain as a director on 31 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Jonathan Legdon as a director on 31 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW on 2 February 2018 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
19 Dec 2017 | MA | Memorandum and Articles of Association | |
18 Dec 2017 | MR01 | Registration of charge 109756230002, created on 5 December 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | MR01 | Registration of charge 109756230001, created on 5 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Jakob Brevinge as a director on 30 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Iain David Zelin Ware as a director on 30 November 2017 | |
28 Sep 2017 | PSC02 | Notification of Colour Midco 2 Limited as a person with significant control on 25 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Colour Midco Limited as a person with significant control on 25 September 2017 | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|