(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Velocity Point Wreakes Lane Dronfield S18 1PN on March 2, 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 5, 2018
filed on: 5th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ofm (2009) LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ England to Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on August 6, 2015
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 5th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed asia plantation capital pte LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
|
(AD01) Registered office address changed from Wychbury Greaves, Towers Plaza Wheelhouse Road Towers Plaza Rugeley WS15 1UN United Kingdom to Green Park House 15 Stratton Street London W1J 8LQ on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 20, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 8, 2015: 100.00 GBP
capital
|
|