ORCA EXPLORATION UK SERVICES LIMITED
Company number 07479919
- Company Overview for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- Filing history for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- People for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
- More for ORCA EXPLORATION UK SERVICES LIMITED (07479919)
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) |
---|---|---|---|
06 Nov 2017 | TM01 | Termination of appointment of Andrew John Hanna as a director on 1 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | TM01 | Termination of appointment of Stephen Huckerby as a director on 1 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Jan 2014 | AAMD | Amended full accounts made up to 31 December 2012 | |
15 Jan 2014 | AD01 | Registered office address changed from Unit 3 Royal Court London Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom on 15 January 2014 | |
01 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Didier Goudant as a director | |
09 Apr 2013 | AP01 | Appointment of Mr Andrew John Hanna Mbe as a director | |
08 Mar 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from C/O Quadra Foundation 1St Floor Offices Venta Court 20 Jewry Street Winchester Hampshire SO23 8RZ United Kingdom on 30 November 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 May 2012 | AD01 | Registered office address changed from Amadeus House 27B Floral Street Covent Garden London WC2E 9DP United Kingdom on 24 May 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Dale Rollins as a director | |
18 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom on 18 January 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Dale Rollins on 18 January 2012 |