- Company Overview for ACHELOUSAURUS 3M LTD (09127661)
- Filing history for ACHELOUSAURUS 3M LTD (09127661)
- People for ACHELOUSAURUS 3M LTD (09127661)
- More for ACHELOUSAURUS 3M LTD (09127661)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2016 | TM02 | Termination of appointment of Contracting Staff Limited as a secretary on 31 December 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2016 | TM01 | Termination of appointment of Regina Christopher as a director on 20 April 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | AP04 | Appointment of Contracting Staff Limited as a secretary on 12 July 2014 | |
16 Jun 2015 | AP01 | Appointment of Regina Christopher as a director on 16 April 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Syed Sarfraz Haider as a director on 16 April 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Karim Moudi as a secretary on 1 May 2015 | |
26 Mar 2015 | AP03 | Appointment of Mr Karim Moudi as a secretary on 1 March 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Sundarrajan Karuppiah as a director on 3 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Syed Sarfraz Haider as a director on 3 March 2015 | |
11 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-11
|