Advanced company searchLink opens in new window

TUGELA OIL & GAS LIMITED

Company number 06505288

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 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
  • GBP 102
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
  • GBP 102
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
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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