- Company Overview for PRAX TERMINALS JARROW LIMITED (04283393)
- Filing history for PRAX TERMINALS JARROW LIMITED (04283393)
- People for PRAX TERMINALS JARROW LIMITED (04283393)
- Charges for PRAX TERMINALS JARROW LIMITED (04283393)
- More for PRAX TERMINALS JARROW LIMITED (04283393)
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) |
---|---|---|---|
22 Apr 2020 | TM02 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 | |
25 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
12 Jun 2019 | PSC02 | Notification of State Oil Limited as a person with significant control on 6 April 2016 | |
12 Jun 2019 | PSC07 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 | |
11 Mar 2019 | CH01 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 | |
31 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
19 Sep 2017 | MR01 | Registration of charge 042833930002, created on 13 September 2017 | |
23 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
07 Jul 2015 | MA | Memorandum and Articles of Association | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Don Camillo Emilio Borneo as a director on 19 September 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS on 1 November 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
13 Jun 2013 | CERTNM |
Company name changed state rental LIMITED\certificate issued on 13/06/13
|