- Company Overview for GOLDENEX ENERGY UK LIMITED (07193181)
- Filing history for GOLDENEX ENERGY UK LIMITED (07193181)
- People for GOLDENEX ENERGY UK LIMITED (07193181)
- More for GOLDENEX ENERGY UK LIMITED (07193181)
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) |
---|---|---|---|
12 Dec 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | TM01 | Termination of appointment of Imran Khan as a director | |
12 Dec 2013 | CH01 | Director's details changed for Mr Ghefari Dulapandan on 14 March 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 January 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
21 Sep 2012 | AP03 | Appointment of Mr Ghefari Dulapandan as a secretary | |
21 Sep 2012 | TM02 | Termination of appointment of Imran Khan as a secretary | |
21 Sep 2012 | AP03 | Appointment of Mr Imran Ali Khan as a secretary | |
21 Sep 2012 | TM02 | Termination of appointment of Ghefari Dulapandan as a secretary | |
20 Sep 2012 | AP03 | Appointment of Mr Ghefari Dulapandan as a secretary | |
20 Sep 2012 | AP01 | Appointment of Mr Imran Ali Khan as a director | |
20 Sep 2012 | AP01 | Appointment of Mr Ghefari Dulapandan as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Abdulaziz Al-Thani as a director | |
20 Sep 2012 | CERTNM |
Company name changed tamarind financing LIMITED\certificate issued on 20/09/12
|
|
19 Sep 2012 | CONNOT | Change of name notice | |
04 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Aug 2011 | AD01 | Registered office address changed from 1 Penhurst Stoke Road Surrey KT2 7NX on 4 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 10 May 2010 | |
10 May 2010 | AP01 | Appointment of Mr Abdulaziz Al-Thani as a director | |
07 May 2010 | TM01 | Termination of appointment of Michael Clifford as a director | |
17 Mar 2010 | NEWINC | Incorporation |