Advanced company searchLink opens in new window

THE EAST AFRICAN OIL & ENERGY EXPLORATION COMPANY PLC

Company number 05881592

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)
08 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
05 Oct 2012 AA Group of companies' accounts made up to 30 September 2011
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
23 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-23
  • GBP 1,025,909.976
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,025,908.98
23 Feb 2012 AP01 Appointment of Mr Jonathan William Robert Burrow as a director on 20 February 2012
23 Feb 2012 TM01 Termination of appointment of Grahame Rose as a director on 20 February 2012
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 100,000
28 Nov 2011 TM01 Termination of appointment of Adriano James Marco Bernabei as a director on 21 November 2011
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Sep 2011 AP01 Appointment of Grahame Rose as a director on 31 August 2011
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 525,909.98
03 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
03 Aug 2011 CH04 Secretary's details changed for C F Secretaries Limited on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Adriano James Marco Bernabei on 3 August 2011
02 Aug 2011 TM01 Termination of appointment of Peter Parkinson as a director
02 Aug 2011 TM01 Termination of appointment of Patrick Meehan as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 June 2011
  • GBP 488,667.59
07 Jul 2011 AP01 Appointment of Nicholas James Woolard as a director
15 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
20 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve co. Investment policy/issue loan notes to rivington street ventures LTD 28/04/2011