Hydrasun Group Acquisitions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SPRINGBOARD UK BIDCO LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08369256 |
Global Intermediary ID |
F56HFQ.99999.SL.826 |
Record last updated |
Saturday, July 17, 2021 9:43:29 AM UTC |
Official Address |
48 Grosvenor Street London W1k3hw West End
There are 3,230 companies registered at this street
|
Locality |
West Endlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1K3HW
|
Sector |
Other manufacturing n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 9, 2021 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jul 9, 2021 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 9, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Apr 27, 2020 |
Appointment of a man as Director and Investment Director
|  |
Registry |
Dec 6, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Oct 9, 2018 |
Resignation of one Director (a man) 8369...
|  |
Registry |
Jan 21, 2017 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Nov 25, 2016 |
Appointment of a man as Director and Investment Director
|  |
Registry |
Oct 30, 2014 |
Resignation of one Director
|  |
Financials |
Oct 28, 2014 |
Annual accounts
|  |
Registry |
Jun 24, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 1, 2014 |
Resignation of one Finance and one Director (a man)
|  |
Registry |
Jun 1, 2014 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Feb 26, 2014 |
Annual return
|  |
Registry |
Feb 26, 2014 |
Change of particulars for director
|  |
Registry |
Feb 26, 2014 |
Appointment of a man as Secretary
|  |
Registry |
May 22, 2013 |
Registration of a charge / charge code
|  |
Registry |
Apr 10, 2013 |
Appointment of a man as Director
|  |
Registry |
Apr 10, 2013 |
Appointment of a man as Director 8369...
|  |
Registry |
Apr 10, 2013 |
Appointment of a man as Director
|  |
Registry |
Apr 4, 2013 |
Return of allotment of shares
|  |
Registry |
Apr 1, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Mar 22, 2013 |
Three appointments: 3 men
|  |
Registry |
Mar 22, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 22, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 19, 2013 |
Authority- purchase shares other than from capital
|  |
Registry |
Mar 15, 2013 |
Change of name certificate
|  |
Registry |
Mar 15, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 15, 2013 |
Company name change
|  |
Registry |
Mar 13, 2013 |
Resignation of one Director
|  |
Registry |
Mar 13, 2013 |
Appointment of a man as Director
|  |
Registry |
Mar 6, 2013 |
Resignation of one Banker and one Director (a man)
|  |
Registry |
Mar 6, 2013 |
Appointment of a man as Principal and Director
|  |
Registry |
Feb 15, 2013 |
Change of accounting reference date
|  |
Registry |
Feb 12, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 21, 2013 |
Two appointments: 2 men
|  |