Advanced company searchLink opens in new window

RHEA PETROLEUM PLC

Company number 05737485

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)
06 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2011 TM01 Termination of appointment of Anthony Bullock as a director
06 Jun 2011 TM01 Termination of appointment of Rudolph Berends as a director
06 Jun 2011 TM02 Termination of appointment of Gower Secretaries Limited as a secretary
06 Jun 2011 TM02 Termination of appointment of Gower Secretaries Limited as a secretary
10 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2,000
22 Apr 2010 CH01 Director's details changed for Rudolph Berends on 1 October 2009
22 Apr 2010 CH04 Secretary's details changed for Gower Secretaries Limited on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Anthony Richard Bullock on 1 October 2009
09 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
20 Mar 2009 363a Return made up to 09/03/09; full list of members
19 Mar 2009 288b Appointment Terminated Secretary anthony bullock
19 Mar 2009 288a Secretary appointed gower secretaries LIMITED
09 Oct 2008 AA Accounts made up to 31 March 2008
09 Apr 2008 363a Return made up to 09/03/08; full list of members
19 Dec 2007 CERTNM Company name changed artemis energy PLC\certificate issued on 19/12/07
21 Sep 2007 AA Accounts made up to 31 March 2007
20 Mar 2007 363a Return made up to 09/03/07; full list of members
20 Mar 2007 287 Registered office changed on 20/03/07 from: third floor 55 gower street london WC1E 6HQ
19 Dec 2006 287 Registered office changed on 19/12/06 from: lacon house theobalds road london WC1X 8RW
30 Oct 2006 88(2)R Ad 12/10/06--------- £ si 1999998@.01=19999 £ ic 2/20001
16 May 2006 288b Director resigned
16 May 2006 288b Secretary resigned;director resigned