Advanced company searchLink opens in new window

DEO PETROLEUM LIMITED

Company number 03882653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 1
01 Apr 2016 CAP-SS Solvency Statement dated 25/03/16
01 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap red reserve cancelled 25/03/2016
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
  • GBP 431,099.31
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 431,099.31
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
  • GBP 431,099.31
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
02 Apr 2013 AP01 Appointment of Mr Ryan Ashley Stroulger as a director
02 Apr 2013 AP03 Appointment of Mr Ryan Ashley Stroulger as a secretary