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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | PSC01 | Notification of Anatalio Crisostomo Ubalde Iii as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC01 | Notification of Juan Pablo Monzon as a person with significant control on 6 April 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
24 Feb 2016 | AP01 | Appointment of Anatalio Crisostomo Ubalde Iii as a director on 23 February 2016 | |
23 Feb 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 23 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Juan Pablo Monzon as a director on 23 February 2016 | |
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|