- Company Overview for DEO PETROLEUM LIMITED (03882653)
- Filing history for DEO PETROLEUM LIMITED (03882653)
- People for DEO PETROLEUM LIMITED (03882653)
- Charges for DEO PETROLEUM LIMITED (03882653)
- More for DEO PETROLEUM LIMITED (03882653)
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) |
---|---|---|---|
31 Jul 2023 | TM01 | Termination of appointment of Ryan Ashley Stroulger as a director on 15 June 2023 | |
21 Feb 2023 | CH03 | Secretary's details changed for Mr Ryan Ashley Stroulger on 23 December 2019 | |
21 Feb 2023 | CH03 | Secretary's details changed for Mr Ryan Ashley Stroulger on 23 December 2019 | |
21 Feb 2023 | CH01 | Director's details changed for Mr Ryan Ashley Stroulger on 23 December 2019 | |
21 Feb 2023 | AC92 | Restoration by order of the court | |
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
01 Apr 2016 | SH20 | Statement by Directors | |
01 Apr 2016 | SH19 |
Statement of capital on 1 April 2016
|
|
01 Apr 2016 | CAP-SS | Solvency Statement dated 25/03/16 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 29 June 2016 | |
19 Aug 2015 | MAR | Re-registration of Memorandum and Articles | |
19 Aug 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | RR02 | Re-registration from a public company to a private limited company | |
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
18 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AD02 | Register inspection address has been changed from Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom | |
02 Apr 2013 | TM01 | Termination of appointment of David Rawlinson as a director |