- Company Overview for PANGAEA ENERGY LIMITED (06606619)
- Filing history for PANGAEA ENERGY LIMITED (06606619)
- People for PANGAEA ENERGY LIMITED (06606619)
- More for PANGAEA ENERGY LIMITED (06606619)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2012 | DS01 | Application to strike the company off the register | |
27 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-10-12
|
|
12 Oct 2011 | AD01 | Registered office address changed from Flat 2 60 Wellington Road Hampton Middlesex TW12 1JT on 12 October 2011 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Cameron Pearce on 30 May 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Nov 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 30 June 2009 | |
27 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
24 Jul 2009 | 88(2) | Ad 03/02/09 gbp si 10000000@0.01=100000 gbp si 502400@0.001=502.4 gbp ic 115416.438/215918.838 | |
09 Jul 2009 | 88(2) | Ad 02/07/09 gbp si 600000@0.001=600 gbp ic 114816.438/115416.438 | |
09 Jul 2009 | 88(2) | Ad 30/09/08 gbp si 440000@0.001=440 gbp ic 114376.438/114816.438 | |
09 Jul 2009 | 88(2) | Ad 30/09/08 gbp si 4000000@0.001=4000 gbp ic 110376.438/114376.438 | |
09 Jul 2009 | 88(2) | Ad 30/09/08 gbp si 2200000@0.001=2200 gbp ic 108176.438/110376.438 | |
09 Jul 2009 | 88(2) | Ad 02/07/09 gbp si 426438@0.001=426.438 gbp ic 107750/108176.438 | |
09 Jul 2009 | 88(2) | Ad 03/02/09 gbp si 750000@0.001=750 gbp ic 107000/107750 | |
18 Jun 2009 | 288b | Appointment Terminated Director richard napier | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 3RD floor 40-41 pall mall london SW1Y 5JG united kingdom |