Advanced company searchLink opens in new window

PETROGAS NORTH SEA LIMITED

Company number 05470844

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)
24 Mar 2016 AP01 Appointment of Kingsuk Sen as a director on 23 March 2016
24 Mar 2016 AP01 Appointment of Usama Mohamed Ali Al Barwani as a director on 23 March 2016
24 Mar 2016 TM01 Termination of appointment of Mark Francis Mcallister as a director on 23 March 2016
24 Mar 2016 MR04 Satisfaction of charge 054708440001 in full
22 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from 80 Hammersmith Road London W14 8UD to C/O Addleshaw Goddard Milton Gate 60 Chiswell Street London EC1Y 4AG on 22 January 2016
21 Jan 2016 TM01 Termination of appointment of Alex James Mcpherson as a director on 12 January 2016
21 Jan 2016 AP01 Appointment of Mr Mark Francis Mcallister as a director on 12 January 2016
22 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MA Memorandum and Articles of Association
10 Jul 2015 AUD Auditor's resignation
06 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jun 2015 MR01 Registration of charge 054708440001, created on 19 June 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
11 Aug 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
07 Aug 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AD01 Registered office address changed from Waterfront House Hammersmith Embankment Winslow Road London W6 9SF on 13 June 2013
07 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Apr 2011 CERTNM Company name changed pa resources U.K. 29/25 LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
  • NM01 ‐ Change of name by resolution
04 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr Alex James Mcpherson on 10 September 2010