- Company Overview for CROVAX RESOURCES EUROPE LTD (SC479410)
- Filing history for CROVAX RESOURCES EUROPE LTD (SC479410)
- People for CROVAX RESOURCES EUROPE LTD (SC479410)
- More for CROVAX RESOURCES EUROPE LTD (SC479410)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Jul 2018 | AD01 | Registered office address changed from 38 Thistle Street C/O Thalarctos Intelligence Group Ltd Edinburgh EH2 1EN Scotland to 272 Bath Street Glasgow G2 4JR on 12 July 2018 | |
19 May 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 38 Thistle Street C/O Thalarctos Intelligence Group Ltd Edinburgh EH2 1EN on 19 May 2018 | |
16 Sep 2017 | TM01 | Termination of appointment of Kai Isaksen as a director on 1 September 2017 | |
08 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
01 Jul 2017 | TM02 | Termination of appointment of Kai Isaksen as a secretary on 20 June 2017 | |
01 Jul 2017 | AP01 | Appointment of Mr Kai Isaksen as a director on 20 June 2017 | |
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
28 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
10 May 2016 | AP03 | Appointment of Mr Kai Isaksen as a secretary on 1 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of Thomas Courtney as a secretary on 30 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Kai Isaksen as a director on 1 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Kai Isaksen as a director on 1 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | TM01 | Termination of appointment of Kai Isaksen as a director on 30 June 2015 | |
12 Mar 2015 | AP03 | Appointment of Mr Thomas Courtney as a secretary on 1 January 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Kai Isaksen as a director on 1 March 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |