- Company Overview for UKOG (137/246) LTD (06807023)
- Filing history for UKOG (137/246) LTD (06807023)
- People for UKOG (137/246) LTD (06807023)
- Registers for UKOG (137/246) LTD (06807023)
- More for UKOG (137/246) LTD (06807023)
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) |
---|---|---|---|
23 Oct 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
26 Feb 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
26 Feb 2015 | CH01 | Director's details changed for Mr Antoine Jean Lafargue on 1 February 2015 | |
24 Sep 2014 | AD01 | Registered office address changed from , 6/7 Market Place, Devizes, Wiltshire, SN10 1HT to Hill Dickinson Llp, 8th Floor, the Broadgate Tower Primrose Street London EC2A 2EW on 24 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Charles Mark Brannum as a director on 5 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Antoine Jean Lafargue as a director on 29 April 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr John Thomas Wilson as a director on 8 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Charles Mark Brannum as a director on 29 April 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Joseph Patrick Morfea as a director on 31 March 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Mervyn Victor Cowie as a director on 8 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Bruce Mcinnes as a director on 30 April 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Bruce Mcinnes as a secretary on 30 April 2014 | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
28 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
03 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
24 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 | |
06 Mar 2013 | TM02 | Termination of appointment of Mervyn Cowie as a secretary |