- Company Overview for SYLDOS CORPORATION LIMITED (08387391)
- Filing history for SYLDOS CORPORATION LIMITED (08387391)
- People for SYLDOS CORPORATION LIMITED (08387391)
- More for SYLDOS CORPORATION LIMITED (08387391)
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) |
---|---|---|---|
05 Dec 2016 | AP01 | Appointment of Mr Razaul Kabir as a director on 1 August 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Jean Sylvain Dossou as a director on 31 July 2016 | |
25 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 14/2G Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX on 17 June 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Nov 2014 | CERTNM |
Company name changed appetit LTD\certificate issued on 14/11/14
|
|
04 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 July 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Mr Jean Sylvain Dossou on 19 February 2014 | |
11 Dec 2013 | TM02 | Termination of appointment of Eric Ohin as a secretary | |
04 Feb 2013 | NEWINC |
Incorporation
|