- Company Overview for CONARCO LIMITED (02127980)
- Filing history for CONARCO LIMITED (02127980)
- People for CONARCO LIMITED (02127980)
- More for CONARCO LIMITED (02127980)
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) |
---|---|---|---|
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
12 May 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mr Rahul Chandrakant Gajjar on 2 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Charles Nathan Saatchi on 2 January 2014 | |
02 Jan 2014 | CH03 | Secretary's details changed for Lakshitha Munasinghe Biraj Gawranath on 2 January 2014 | |
04 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 | |
15 Jun 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
02 May 2012 | AP03 | Appointment of Lakshitha Munasinghe Biraj Gawranath as a secretary on 1 May 2012 | |
02 May 2012 | TM02 | Termination of appointment of Zixia Guo as a secretary on 30 April 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 | |
04 Apr 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
29 Sep 2010 | TM02 | Termination of appointment of Nigel Hurst as a secretary | |
29 Sep 2010 | AP03 | Appointment of Zixia Guo as a secretary | |
29 Sep 2010 | AP01 | Appointment of Rahul Gajjar as a director | |
29 Sep 2010 | AD01 | Registered office address changed from 77 Eaton Square London SW1W 9AW on 29 September 2010 | |
10 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
16 Jul 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Full accounts made up to 31 May 2008 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |