- Company Overview for TUGELA OIL & GAS LIMITED (06505288)
- Filing history for TUGELA OIL & GAS LIMITED (06505288)
- People for TUGELA OIL & GAS LIMITED (06505288)
- More for TUGELA OIL & GAS LIMITED (06505288)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2015 | AD01 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 3rd Floor 4 to 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | CH03 | Secretary's details changed for Mr Robert Wilde on 30 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Mr Michael James Doherty on 30 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
12 Mar 2015 | TM01 | Termination of appointment of Gary Scott as a director on 11 September 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Apr 2013 | AP03 | Appointment of Mr Robert Wilde as a secretary | |
23 Apr 2013 | TM02 | Termination of appointment of Michael Doherty as a secretary | |
23 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
24 May 2011 | AD01 | Registered office address changed from Bodwen Court, Woodside Road Wootton Bridge Isle of Wight PO33 4JR on 24 May 2011 | |
05 May 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
11 Apr 2011 | CERTNM |
Company name changed impact oil & gas LIMITED\certificate issued on 11/04/11
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
15 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Gary Scott on 15 February 2010 |