- Company Overview for ASIA NATURAL RESOURCE INVESTMENTS LIMITED (07418215)
- Filing history for ASIA NATURAL RESOURCE INVESTMENTS LIMITED (07418215)
- People for ASIA NATURAL RESOURCE INVESTMENTS LIMITED (07418215)
- More for ASIA NATURAL RESOURCE INVESTMENTS LIMITED (07418215)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
30 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Raj Arya on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Danniyal Malik on 30 October 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Dr Sunita Arya on 30 October 2012 | |
23 Sep 2012 | AP01 | Appointment of Mr Danniyal Malik as a director on 3 September 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
30 Mar 2012 | AD01 | Registered office address changed from 14 Doverfield Road Guildford Surrey GU4 7YF United Kingdom on 30 March 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mr Rajnish Arya on 29 February 2012 | |
12 Jan 2012 | CERTNM |
Company name changed asia natural resources LIMITED\certificate issued on 12/01/12
|
|
09 Jan 2012 | CERTNM |
Company name changed goldsmith recruitment services LIMITED\certificate issued on 09/01/12
|
|
21 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from Regus House 3000 Cathedral Hill Guildford Surrey GU2 7YB England on 1 December 2011 | |
04 May 2011 | AD01 | Registered office address changed from 14 Doverfield Road Guildford Surrey GU4 7YF United Kingdom on 4 May 2011 | |
04 Apr 2011 | CERTNM |
Company name changed computerplace LIMITED\certificate issued on 04/04/11
|
|
25 Oct 2010 | NEWINC |
Incorporation
|