- Company Overview for BG ARUBA LIMITED (08194607)
- Filing history for BG ARUBA LIMITED (08194607)
- People for BG ARUBA LIMITED (08194607)
- Insolvency for BG ARUBA LIMITED (08194607)
- More for BG ARUBA LIMITED (08194607)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 22 June 2018 | |
21 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | LIQ01 | Declaration of solvency | |
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2016 | AP02 | Appointment of Shell Corporate Director Limited as a director on 21 September 2016 | |
28 Sep 2016 | AP04 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Brian Christopher Mitchener as a director on 31 August 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 | |
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2015
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2015 | AP03 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 |