- Company Overview for PANGOLIN CSL LIMITED (07259721)
- Filing history for PANGOLIN CSL LIMITED (07259721)
- People for PANGOLIN CSL LIMITED (07259721)
- More for PANGOLIN CSL LIMITED (07259721)
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 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH03 | Secretary's details changed for John Crawford Stirrat on 18 June 2013 | |
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
02 Sep 2013 | CERTNM |
Company name changed beijing axis capital (uk) LIMITED\certificate issued on 02/09/13
|
|
21 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 November 2012 | |
22 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Philip James Tostevin on 1 May 2012 | |
22 May 2012 | CH03 | Secretary's details changed for John Crawford Stirrat on 1 May 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
02 Mar 2011 | CERTNM |
Company name changed tba china capital advisors LIMITED\certificate issued on 02/03/11
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
15 Jun 2010 | AP03 | Appointment of John Crawford Stirrat as a secretary | |
15 Jun 2010 | AP01 | Appointment of Mr Philip James Tostevin as a director | |
24 May 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 May 2010 | NEWINC |
Incorporation
|