Advanced company searchLink opens in new window

WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED

Company number 07656691

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)
07 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 8 October 2016
06 Nov 2015 AD01 Registered office address changed from C/O Riverstone Europe Llp 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 More London Place London SE1 2AF on 6 November 2015
30 Oct 2015 4.70 Declaration of solvency
30 Oct 2015 600 Appointment of a voluntary liquidator
30 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-09
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • USD 7,600,000
16 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • USD 7,600,000
17 Apr 2015 AD02 Register inspection address has been changed to 1 More London Place London SE1 2AF
25 Mar 2015 TM01 Termination of appointment of Martin Hardman as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of James Edward Bradley as a director on 25 February 2015
25 Mar 2015 AP01 Appointment of Mr Charles Chipchase as a director on 25 March 2015
25 Mar 2015 AD01 Registered office address changed from Norfolk House 31 St James's Square London SW1Y 4JJ to C/O Riverstone Europe Llp 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 March 2015
21 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • USD 7,600,000
08 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
23 Jan 2013 AP01 Appointment of Mr Martin Hardman as a director
22 Jan 2013 TM01 Termination of appointment of John Renton as a director
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • USD 7,600,000.00
03 Oct 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 7Th Floor 25 Victoria Street London SW1H 0EX United Kingdom on 7 February 2012
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • USD 6,100,000.00