7 April 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 January 2015 | Company name changed salim apax equity LTD.\certificate issued on 06/01/15 | 3 pages |
---|
6 January 2015 | Company name changed salim apax equity LTD.\certificate issued on 06/01/15 | 3 pages |
---|
21 October 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 October 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
16 July 2014 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 16 July 2014 | 1 page |
---|
16 July 2014 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 16 July 2014 | 1 page |
---|
16 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | 1 page |
---|
16 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | 1 page |
---|
18 June 2013 | Incorporation Statement of capital on 2013-06-18 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
18 June 2013 | Incorporation Statement of capital on 2013-06-18 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|