- Company Overview for TETHYS OIL AND MINING LTD (07514711)
- Filing history for TETHYS OIL AND MINING LTD (07514711)
- People for TETHYS OIL AND MINING LTD (07514711)
- More for TETHYS OIL AND MINING LTD (07514711)
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) |
---|---|---|---|
27 Jun 2017 | AD01 | Registered office address changed from 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England to 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 27 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA to 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY on 27 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | TM02 | Termination of appointment of Ivan Jarman as a secretary on 8 August 2014 | |
26 Feb 2015 | AD02 | Register inspection address has been changed to 5 Richardson Walk Colchester Essex CO3 4AJ | |
07 Nov 2014 | AD01 | Registered office address changed from 5 Richardson Walk Colchester Essex CO3 4AJ to C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 7 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of Michelle Churchward as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Jeremy Deeley as a director | |
09 Jun 2011 | CH01 | Director's details changed for Ms Michelle Churchward on 9 June 2011 | |
07 Feb 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
02 Feb 2011 | NEWINC |
Incorporation
|