Advanced company searchLink opens in new window

MANDIRI ARAFURA UTARA LIMITED

Company number 01937365

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-12
  • GBP 2
  • USD 4,500,001

Statement of capital on 2016-10-14
  • GBP 2
  • USD 4,500,001
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
  • USD 4,500,001
  • ANNOTATION Replaced a replacement AR01 was registered on 17/11/2016
16 Nov 2015 AP04 Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 5 August 2015
13 Nov 2015 AD01 Registered office address changed from , 21 Woodfield Avenue, London, NW9 6PR, United Kingdom to 3rd Floor 5 Lloyd's Avenue London EC3N 3AE on 13 November 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 26 June 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 TM01 Termination of appointment of James Blythe as a director
26 Jun 2014 TM01 Termination of appointment of John Bartlett as a director
26 Jun 2014 TM01 Termination of appointment of Alan Martin as a director
26 Jun 2014 AP01 Appointment of Muhamad Kerry Adrianto Riza as a director
26 Jun 2014 AP01 Appointment of Sofjan Arsad as a director
26 Jun 2014 AD01 Registered office address changed from , Chertsey Road, Sunbury on Thames, Middlesex, TW16 7BP on 26 June 2014
10 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
  • USD 4,500,001
12 May 2014 TM01 Termination of appointment of William Wei Lee Lin as a director
08 May 2014 MEM/ARTS Memorandum and Articles of Association
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2014 CERTNM Company name changed bp north arafura LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
08 May 2014 CONNOT Change of name notice
18 Feb 2014 TM01 Termination of appointment of Martin Illingworth as a director
21 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 31 December 2011