Advanced company searchLink opens in new window

NUSANTARA ENERGY LIMITED

Company number 06156525

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)
20 Dec 2013 SH02 Consolidation of shares on 10 December 2013
20 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated 10/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2013 TM01 Termination of appointment of Neil Mcloughlin as a director
17 Dec 2013 TM01 Termination of appointment of Heather Lawrence as a director
06 Dec 2013 AP01 Appointment of Mr Timothy Erling Childs as a director
06 Dec 2013 AP01 Appointment of Mr Christopher Howard Putt as a director
21 Oct 2013 TM01 Termination of appointment of Antony Butler as a director
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
02 Apr 2013 CH03 Secretary's details changed for Beverley Joyce Stuart on 1 March 2013
13 Dec 2012 AD01 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 13 December 2012
05 Dec 2012 AP01 Appointment of Heather Clare Margaret Lawrence as a director
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,015,319,752
26 Nov 2012 AP01 Appointment of Michael Higgins as a director
20 Nov 2012 AP03 Appointment of Beverley Joyce Stuart as a secretary
07 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
01 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Offer to shareholders. Restriction on auth share cap 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 331,501.570
18 Oct 2012 TM02 Termination of appointment of Adrian Simpson as a secretary
12 Oct 2012 TM01 Termination of appointment of Adrian Simpsom as a director
24 Sep 2012 AP01 Appointment of Neil Mcloughlin as a director
21 Sep 2012 AP01 Appointment of Mr Adrian Simpsom as a director
21 Sep 2012 AP01 Appointment of Mr Antony Rex Butler as a director
21 Sep 2012 TM01 Termination of appointment of Brian Hosking as a director
21 Sep 2012 TM01 Termination of appointment of Charles Hardeman as a director