Advanced company searchLink opens in new window

GOLDENEX ENERGY UK LIMITED

Company number 07193181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
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