- Company Overview for 1812 RESOURCES LIMITED (08910174)
- Filing history for 1812 RESOURCES LIMITED (08910174)
- People for 1812 RESOURCES LIMITED (08910174)
- More for 1812 RESOURCES LIMITED (08910174)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2020 | TM01 | Termination of appointment of Tommie Morgan as a director on 20 November 2015 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | TM02 | Termination of appointment of David Little as a secretary on 26 November 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
09 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
24 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/02/2017 | |
28 Feb 2017 | CS01 |
Confirmation statement made on 25 February 2017 with updates
|
|
27 Feb 2017 | TM01 | Termination of appointment of James M. Edwards as a director on 25 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Dr. James M. Edwards on 9 June 2016 | |
10 Jun 2016 | CH03 | Secretary's details changed for Mr David Little on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Catania on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Ivan Burgess on 9 June 2016 | |
18 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Nov 2015 | AP01 | Appointment of Dr Tommie Morgan as a director on 20 November 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Nicholas Catania as a director on 27 May 2015 | |
15 May 2015 | AP01 | Appointment of Dr. James M. Edwards as a director on 14 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015 |