Advanced company searchLink opens in new window

MAGHREB EXPLORATION LIMITED

Company number 05529945

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
08 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
20 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 Jul 2018 AP01 Appointment of Mr Andrew Liam Cochran as a director on 24 July 2018
24 Jul 2018 TM01 Termination of appointment of David Robertson Garland as a director on 24 July 2018
06 Feb 2018 AP03 Appointment of Mr Matthew George Small as a secretary on 6 February 2018
06 Feb 2018 TM02 Termination of appointment of Brian Arthur Marshall as a secretary on 14 December 2017
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CERTNM Company name changed maghreb offshore LIMITED\certificate issued on 29/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
24 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000
16 Jul 2015 TM01 Termination of appointment of Malcolm Butler as a director on 30 June 2015
16 Jul 2015 AP01 Appointment of Mr David Robertson Garland as a director on 30 June 2015
16 Jul 2015 AP01 Appointment of Mr Jonathan William Henry as a director on 30 June 2015