EUROMAX RESOURCES (MACEDONIA) UK LIMITED
Company number 08300380
- Company Overview for EUROMAX RESOURCES (MACEDONIA) UK LIMITED (08300380)
- Filing history for EUROMAX RESOURCES (MACEDONIA) UK LIMITED (08300380)
- People for EUROMAX RESOURCES (MACEDONIA) UK LIMITED (08300380)
- Charges for EUROMAX RESOURCES (MACEDONIA) UK LIMITED (08300380)
- More for EUROMAX RESOURCES (MACEDONIA) UK LIMITED (08300380)
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 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2017
|
|
29 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
28 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jul 2016 | AD01 | Registered office address changed from 14 Curzon Street Floor 1 (Room 1.08) 14 Curzon Street London W1J 5HN England to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 21 July 2016 | |
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
18 Jul 2016 | AD01 | Registered office address changed from Fifth Floor 12 Berkeley Street London W1J 8DT to 14 Curzon Street Floor 1 (Room 1.08) 14 Curzon Street London W1J 5HN on 18 July 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Steven Lawrence Sharpe on 20 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Varshan Baboolal Gokool on 20 November 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
10 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Feb 2015 | AP03 | Appointment of Mr Varshan Baboolal Gokool as a secretary on 30 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Deborah Paxford as a secretary on 30 January 2015 | |
16 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
19 Dec 2014 | MR01 | Registration of charge 083003800001, created on 12 December 2014 | |
19 Dec 2014 | MR01 | Registration of charge 083003800002, created on 28 November 2014 | |
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 |