- Company Overview for SEFE LNG LIMITED (06680034)
- Filing history for SEFE LNG LIMITED (06680034)
- People for SEFE LNG LIMITED (06680034)
- Charges for SEFE LNG LIMITED (06680034)
- More for SEFE LNG LIMITED (06680034)
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) |
---|---|---|---|
24 Apr 2015 | AP01 | Appointment of Mr Petr Volkov as a director on 23 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Dmitry Kotulskiy as a director on 23 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Frederic Barnaud as a director on 17 April 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
28 Feb 2014 | MR01 | Registration of charge 066800340008 | |
28 Aug 2013 | MR01 | Registration of charge 066800340007 | |
23 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
23 Aug 2013 | CH01 | Director's details changed for Mr Frederic Barnaud on 19 July 2013 | |
22 Aug 2013 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary | |
09 Jul 2013 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom | |
09 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Apr 2013 | AP04 | Appointment of Norose Company Secretarial Services Limited as a secretary | |
17 Dec 2012 | CH01 | Director's details changed for Mr Vitaly Vasiliev on 6 December 2012 | |
19 Oct 2012 | MG01 | Duplicate mortgage certificatecharge no:6 | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | CC04 | Statement of company's objects | |
07 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
03 Aug 2011 | AUD | Auditor's resignation |