Advanced company searchLink opens in new window

GULFSANDS PETROLEUM PLC

Company number 05302880

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)
10 Oct 2009 AD03 Register(s) moved to registered inspection location
10 Oct 2009 AD02 Register inspection address has been changed
15 Sep 2009 88(2) Ad 01/09/09\gbp si 950000@0.057142=54284.9\gbp ic 6815570.22975/6869855.12975\
21 Jul 2009 AUD Auditor's resignation
01 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
30 Jun 2009 MISC 88(2) 150000 ordinary shares of value 0.057142865 alloted 17/06/09
30 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2009 88(2) Ad 28/04/09\gbp si 570000@0.05714=32569.8\gbp ic 6774429/6806998.8\
28 Apr 2009 MISC Form 882 allot date of 08/04/09. 30,000 shares @ 0.057142865
16 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2008 363a Return made up to 02/12/08; bulk list available separately
01 Nov 2008 MISC Form 88(2) 16/10/08 875,000 shares at 5.7142865P
28 Oct 2008 288a Director appointed richard john malcolm
09 Sep 2008 88(2) Ad 31/07/08\gbp si 175000@0.057142=9999.85\gbp ic 6712709.4625/6722709.3125\
08 Jul 2008 88(2) Ad 17/06/08\gbp si 225000@0.057142=12856.95\gbp ic 6699852.5125/6712709.4625\
08 Jul 2008 88(2) Ad 17/06/08\gbp si 568750@0.057142=32499.5125\gbp ic 6667353/6699852.5125\
01 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt statment/re elect and re appoint 23/06/2008
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2008 288a Director appointed andrew benedict rose
06 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
28 May 2008 88(2) Ad 08/05/08\gbp si 5500000@0.057142=314281\gbp ic 6353072/6667353\
01 May 2008 288b Appointment terminated director john dorrier jr
30 Apr 2008 288b Appointment terminated director david decort
18 Mar 2008 287 Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ
14 Dec 2007 363a Return made up to 02/12/07; bulk list available separately
06 Nov 2007 88(2)R Ad 16/10/07--------- £ si 85000@.057142=4857 £ ic 6347912/6352769