Background WavePink WaveYellow Wave

BLUJAY TOPCO LIMITED (08044932)

BLUJAY TOPCO LIMITED (08044932) is a dissolved UK company. incorporated on 25 April 2012. with registered office in Salford Quays. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUJAY TOPCO LIMITED has been registered for 13 years. Current directors include FESE, Laura Lynn, KURIAN, Deepa Laxmi.

Company Number
08044932
Status
dissolved
Type
ltd
Incorporated
25 April 2012
Age
13 years
Address
Blue Tower 14th Floor, Salford Quays, M50 2ST
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FESE, Laura Lynn, KURIAN, Deepa Laxmi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUJAY TOPCO LIMITED

BLUJAY TOPCO LIMITED is an dissolved company incorporated on 25 April 2012 with the registered office located in Salford Quays. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUJAY TOPCO LIMITED was registered 13 years ago.(SIC: 62012)

Status

dissolved

Active since 13 years ago

Company No

08044932

LTD Company

Age

13 Years

Incorporated 25 April 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 14 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

KEWILL TOPCO LIMITED
From: 16 August 2012To: 10 May 2017
KINETIC TOPCO LIMITED
From: 25 April 2012To: 16 August 2012
Contact
Address

Blue Tower 14th Floor Mediacityuk Salford Quays, M50 2ST,

Previous Addresses

4M Building Malaga Avenue Manchester Airport Manchester M90 3RR
From: 7 January 2014To: 1 April 2020
Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom
From: 20 December 2012To: 7 January 2014
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 November 2012To: 20 December 2012
Bramley House the Guildway Artington Guildford Surrey GU3 1LR
From: 20 August 2012To: 7 November 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 25 April 2012To: 20 August 2012
Timeline

104 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Aug 12
Funding Round
Feb 13
Share Issue
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jul 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Funding Round
Oct 14
Funding Round
Nov 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Funding Round
Mar 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Share Buyback
Feb 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Share Buyback
Aug 16
Director Left
Sept 16
Capital Reduction
Oct 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Capital Update
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Buyback
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Capital Reduction
Feb 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Share Buyback
Jul 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Funding Round
Mar 20
Capital Reduction
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Capital Update
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
58
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FESE, Laura Lynn

Active
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 01 Nov 2021

FESE, Laura Lynn

Active
14th Floor, Salford QuaysM50 2ST
Born July 1963
Director
Appointed 01 Sept 2021

KURIAN, Deepa Laxmi

Active
14th Floor, Salford QuaysM50 2ST
Born May 1977
Director
Appointed 01 Sept 2021

BURKHOLDER MEIER, Joy

Resigned
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 03 Nov 2017
Resigned 01 Sept 2021

GRAFTON, Jennifer

Resigned
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 01 Sept 2021
Resigned 01 Nov 2021

SOANES, Christopher Michael

Resigned
Building, ManchesterM90 3RR
Secretary
Appointed 13 Feb 2013
Resigned 19 Oct 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 Apr 2012
Resigned 13 Feb 2013

BRAUN, Douglas Arthur

Resigned
Building, ManchesterM90 3RR
Born June 1960
Director
Appointed 01 Dec 2015
Resigned 30 Jan 2019

CHAWLA, Mukul

Resigned
New York, Ny
Born September 1975
Director
Appointed 22 Sept 2017
Resigned 27 Oct 2020

FARRELL, Robert James

Resigned
Building, ManchesterM90 3RR
Born December 1963
Director
Appointed 24 Oct 2012
Resigned 01 Dec 2015

FICHTNER, Martin

Resigned
14th Floor, Salford QuaysM50 2ST
Born May 1977
Director
Appointed 27 Oct 2020
Resigned 01 Sept 2021

GIBBON, David Keith Christopher

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born July 1960
Director
Appointed 11 Jul 2012
Resigned 15 Jan 2013

GRADDEN, Amanda Jane

Resigned
915 E 32nd Street, Holland49423
Born March 1968
Director
Appointed 19 Apr 2021
Resigned 01 Sept 2021

GRAFTON, Jennifer

Resigned
14th Floor, Salford QuaysM50 2ST
Born March 1976
Director
Appointed 01 Sept 2021
Resigned 01 Nov 2021

HICKS, Andrew William

Resigned
Building, ManchesterM90 3RR
Born March 1975
Director
Appointed 14 May 2013
Resigned 15 Dec 2015

HISCOX, Martin Andrew

Resigned
14th Floor, Salford QuaysM50 2ST
Born September 1960
Director
Appointed 13 Feb 2013
Resigned 01 Sept 2021

HOEFFLIN, James Harold

Resigned
Building, ManchesterM90 3RR
Born August 1962
Director
Appointed 01 Dec 2015
Resigned 16 Sept 2016

HUNT, Michael James

Resigned
14th Floor, Salford QuaysM50 2ST
Born September 1969
Director
Appointed 25 Mar 2019
Resigned 01 Sept 2021

ILSE, Paul Joseph

Resigned
14th Floor, Salford QuaysM50 2ST
Born December 1965
Director
Appointed 27 Nov 2018
Resigned 01 Apr 2021

ILSE, Paul Joseph

Resigned
Building, ManchesterM90 3RR
Born December 1965
Director
Appointed 21 May 2015
Resigned 07 Feb 2017

KIRKWOOD, Andrew David

Resigned
14th Floor, Salford QuaysM50 2ST
Born July 1971
Director
Appointed 30 Jan 2019
Resigned 01 Sept 2021

LATHUILLE, Quentin Adrien

Resigned
14th Floor, Salford QuaysM50 2ST
Born August 1990
Director
Appointed 15 Feb 2021
Resigned 01 Sept 2021

MACLEAN, Robert Anthony

Resigned
Sloane Street, LondonSW1X 9QX
Born August 1979
Director
Appointed 25 Apr 2012
Resigned 02 Feb 2018

MEDLOCK, Charles Richard Kenneth

Resigned
14th Floor, Salford QuaysM50 2ST
Born April 1960
Director
Appointed 01 Apr 2021
Resigned 01 Sept 2021

MEYER, Ben

Resigned
New York, Ny 10152
Born June 1978
Director
Appointed 22 Sept 2017
Resigned 07 Sept 2018

SCHRANER, Erika

Resigned
14th Floor, Salford QuaysM50 2ST
Born April 1967
Director
Appointed 19 Apr 2021
Resigned 01 Sept 2021

SHAH, Deep

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1979
Director
Appointed 25 Apr 2012
Resigned 01 Sept 2021

SOLOMON, Adam Alexi

Resigned
14th Floor, Salford QuaysM50 2ST
Born April 1987
Director
Appointed 02 Feb 2018
Resigned 15 Feb 2021

SPETZLER, Matthew Stephen

Resigned
Sloane Street, LondonSW1X 9QX
Born September 1979
Director
Appointed 25 Apr 2012
Resigned 16 Jul 2013

TAN, Lizhi

Resigned
14th Floor, Salford QuaysM50 2ST
Born May 1983
Director
Appointed 30 Oct 2020
Resigned 01 Sept 2021

Persons with significant control

1

Minister For Finance, Singapore

Active
100 High Street, Singapore179434

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

170

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 August 2022
SH19Statement of Capital
Legacy
11 August 2022
CAP-SSCAP-SS
Legacy
11 August 2022
SH20SH20
Resolution
11 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2022
SH19Statement of Capital
Legacy
9 August 2022
SH20SH20
Legacy
9 August 2022
CAP-SSCAP-SS
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Resolution
2 April 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Capital Cancellation Shares
17 March 2020
SH06Cancellation of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Capital Cancellation Shares
5 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Capital Cancellation Shares
17 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Capital Cancellation Shares
27 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2018
SH03Return of Purchase of Own Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Capital Return Purchase Own Shares
9 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 October 2017
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2017
PSC09Update to PSC Statements
Resolution
29 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Legacy
19 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
27 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
13 October 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Capital Return Purchase Own Shares
31 August 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Cancellation Shares
5 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Auditors Resignation Company
10 February 2015
AUDAUD
Capital Cancellation Shares
4 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Resolution
11 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2012
NEWINCIncorporation