Gazette. Gazette dissolved voluntary. |
2019-10-22 |
View Report |
Gazette. Gazette notice voluntary. |
2019-08-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-30 |
View Report |
Officers. Officer name: Richard Stabbins. Termination date: 2019-01-30. |
2019-01-30 |
View Report |
Officers. Officer name: Michael Denys Seymour. Termination date: 2019-01-30. |
2019-01-30 |
View Report |
Officers. Officer name: John Hugh Russell Lander. Termination date: 2019-01-30. |
2019-01-30 |
View Report |
Officers. Officer name: Miles Saumarez Donnelly. Termination date: 2019-01-30. |
2019-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-19 |
View Report |
Address. Old address: 6/7 Pollen Street London W1S 1NJ. New address: 14 Bryanston Mansions 62-66 York Street London W1H 1DA. Change date: 2018-06-18. |
2018-06-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Officers. Officer name: Mr Miles Suamarez Donnelly. Change date: 2013-11-19. |
2016-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2014-07-02 |
View Report |
Capital. Capital allotment shares. |
2014-06-25 |
View Report |
Capital. Capital allotment shares. |
2014-06-25 |
View Report |
Capital. Capital allotment shares. |
2014-06-25 |
View Report |
Address. Change date: 2014-05-14. Old address: C/O Godson & Co 13/14 Hanover Street London W1S 1YH United Kingdom. |
2014-05-14 |
View Report |
Accounts. Accounts type dormant. |
2014-03-17 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-03-11 |
View Report |
Officers. Officer name: Mr Miles Donnelly. |
2013-11-20 |
View Report |
Officers. Officer name: Mr John Hugh Russell Lander. |
2013-11-06 |
View Report |
Change of name. Description: Company name changed excalibur exploration LIMITED\certificate issued on 05/11/13. |
2013-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Change of name. Description: Company name changed trajan resources LIMITED\certificate issued on 15/07/13. |
2013-07-15 |
View Report |
Officers. Officer name: Dr Richard Stabbins. |
2013-07-12 |
View Report |
Officers. Officer name: Mrs Vida Godson. |
2013-07-12 |
View Report |
Accounts. Change account reference date company current extended. |
2013-07-12 |
View Report |
Address. Old address: C/O Godson & Co 13/14 Hanover Satreet London W1S 1YA England. Change date: 2012-07-16. |
2012-07-16 |
View Report |
Incorporation. Incorporation company. |
2012-07-06 |
View Report |