- Company Overview for SPARROWS ANGOLA LIMITED (SC254764)
- Filing history for SPARROWS ANGOLA LIMITED (SC254764)
- People for SPARROWS ANGOLA LIMITED (SC254764)
- Charges for SPARROWS ANGOLA LIMITED (SC254764)
- More for SPARROWS ANGOLA LIMITED (SC254764)
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) |
---|---|---|---|
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CH01 | Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
06 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
14 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
07 Oct 2014 | TM01 | Termination of appointment of Richard Wilson as a director on 6 October 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AP01 | Appointment of Stewart Andrew Alan Mitchell as a director | |
19 May 2014 | TM01 | Termination of appointment of Douglas Sedge as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jan 2013 | AUD | Auditor's resignation | |
22 Nov 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
22 Nov 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
22 Nov 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 November 2012 | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
01 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|