EUROMAX RESOURCES UK (SERVICES) LIMITED
Company number 08047410
- Company Overview for EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)
- Filing history for EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)
- People for EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)
- Charges for EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)
- More for EUROMAX RESOURCES UK (SERVICES) LIMITED (08047410)
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) |
---|---|---|---|
06 Dec 2017 | AD01 | Registered office address changed from 14 Curzon Street 1st Floor (Room 1.08) 14 Curzon Street London W1J 5HN England to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 6 December 2017 | |
24 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
24 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jul 2016 | AD01 | Registered office address changed from Fifth Floor 12 Berkeley Street London W1J 8DT to 14 Curzon Street 1st Floor (Room 1.08) 14 Curzon Street London W1J 5HN on 18 July 2016 | |
10 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Steven Lawrence Sharpe on 26 April 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
16 Feb 2015 | AP03 | Appointment of Mr Varshan Baboolal Gokool as a secretary on 30 January 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Deborah Paxford as a secretary on 30 January 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
23 Nov 2012 | CH01 | Director's details changed for Mr Varshan Baboolal Gokool on 2 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Varshan Baboolal Gokool on 2 November 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 33 St James Square London London SW1Y 4JS United Kingdom on 23 October 2012 | |
23 Oct 2012 | AP03 | Appointment of Deborah Paxford as a secretary | |
07 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
26 Apr 2012 | NEWINC | Incorporation |