- Company Overview for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- Filing history for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- People for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- Registers for SHIRE OAK INTERNATIONAL LIMITED (11141986)
- More for SHIRE OAK INTERNATIONAL LIMITED (11141986)
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) |
---|---|---|---|
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | AD01 | Registered office address changed from Suite 6 the J Shed Kings Road Swansea Wales SA1 8PL United Kingdom to Third Floor, Civic Centre Oystermouth Road Swansea SA1 3SN on 19 April 2018 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | PSC07 | Cessation of Patrick Carter as a person with significant control on 20 February 2018 | |
23 Feb 2018 | PSC01 | Notification of Mark Christopher Shorrock as a person with significant control on 20 February 2018 | |
21 Feb 2018 | AD03 | Register(s) moved to registered inspection location Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
21 Feb 2018 | AD02 | Register inspection address has been changed to Pillar & Lucy House Merchants Road the Docks Gloucester GL2 5RG | |
10 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-10
|