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) |
---|---|---|---|
10 Sep 2014 | CH01 | Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Ian Timothy O'connell on 10 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Ian Timothy O'connell as a director on 27 August 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Mark Leroy Palmquist as a director on 29 August 2014 | |
25 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 August 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Richard Ruebe as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Simon Stevens as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Christopher Mills as a director | |
08 Jul 2014 | AP01 | Appointment of Mark Leroy Palmquist as a director | |
08 Jul 2014 | AP01 | Appointment of Gary Lee Anderson as a director | |
08 Jul 2014 | AP01 | Appointment of Thomas John Malecha as a director | |
08 Jul 2014 | AP01 | Appointment of Melodie Sohlberg Thostenson as a director | |
09 Jun 2014 | AD01 | Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9 June 2014 | |
13 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD04 | Register(s) moved to registered office address | |
01 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
15 May 2013 | AD01 | Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from C/O Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013 | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Jul 2012 | SH19 |
Statement of capital on 12 July 2012
|
|
12 Jul 2012 | CAP-SS | Solvency statement dated 11/05/12 | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2012 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |