Advanced company searchLink opens in new window

BG ARUBA LIMITED

Company number 08194607

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
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
  • GBP 15,448,898
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
  • GBP 12,913,134
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