WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED
Company number 07656691
- Company Overview for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- Filing history for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- People for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- Insolvency for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
- More for WHITE ROSE ENERGY VENTURES (EQUATORIAL GUINEA) HOLDINGS LIMITED (07656691)
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
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|
|
16 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
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
|
|
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
|
|
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
|