Advanced company searchLink opens in new window

SEFE LNG LIMITED

Company number 06680034

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)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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