Advanced company searchLink opens in new window

UKOG (137/246) LTD

Company number 06807023

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)
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
  • GBP 13,271,757
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2019.
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2019.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 13,271,757
  • ANNOTATION Clarification a second filed SH01 was registered on 24/09/2019.
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
  • GBP 12,789,971
02 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 12,789,971
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