- Company Overview for ANTARCTIC PALMTREES LTD (08584899)
- Filing history for ANTARCTIC PALMTREES LTD (08584899)
- People for ANTARCTIC PALMTREES LTD (08584899)
- More for ANTARCTIC PALMTREES LTD (08584899)
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 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
16 Nov 2017 | SH02 | Sub-division of shares on 6 November 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | CH01 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 | |
19 Sep 2016 | CH02 | Director's details changed for Young-Diamonds Limited on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Joan Torres Oliver on 19 September 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
21 Mar 2016 | AP01 | Appointment of Mr Joan Torres Oliver as a director on 15 March 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 | |
07 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Nov 2015 | CH02 | Director's details changed for Young-Diamonds Limited on 29 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Marc Van Steyvoort as a director on 26 October 2015 | |
25 Oct 2015 | AD01 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH02 | Director's details changed for Young-Diamonds Limited on 8 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 | |
27 Feb 2015 | CERTNM |
Company name changed the dance dimension LTD\certificate issued on 27/02/15
|
|
26 Feb 2015 | TM01 | Termination of appointment of Frederik Marie-Josee Hugo De Wachter as a director on 1 February 2015 | |
31 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
14 Feb 2014 | AP01 | Appointment of Mr Frederik Marie-Josee Hugo De Wachter as a director | |
12 Feb 2014 | CERTNM |
Company name changed youbba LTD.\certificate issued on 12/02/14
|
|
11 Feb 2014 | AP02 | Appointment of Young-Diamonds Limited as a director |