- Company Overview for ALLIGATOR PRODUCTS LIMITED (09117606)
- Filing history for ALLIGATOR PRODUCTS LIMITED (09117606)
- People for ALLIGATOR PRODUCTS LIMITED (09117606)
- Charges for ALLIGATOR PRODUCTS LIMITED (09117606)
- More for ALLIGATOR PRODUCTS LIMITED (09117606)
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 | MR01 | Registration of charge 091176060002, created on 2 December 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | MR01 | Registration of charge 091176060001, created on 26 February 2016 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AP01 | Appointment of Mr Andrew Harley Rabin as a director on 10 July 2014 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Neil Simon Rodol on 1 August 2014 | |
16 Sep 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 December 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 314 Regents Park Road 2Nd Floor London N3 2JX on 16 September 2014 | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
10 Jul 2014 | CERTNM |
Company name changed newco 7210 LIMITED\certificate issued on 10/07/14
|
|
10 Jul 2014 | CONNOT | Change of name notice | |
04 Jul 2014 | NEWINC |
Incorporation
|