- Company Overview for ONSHORE ENERGY LIMITED (08878612)
- Filing history for ONSHORE ENERGY LIMITED (08878612)
- People for ONSHORE ENERGY LIMITED (08878612)
- More for ONSHORE ENERGY LIMITED (08878612)
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) |
---|---|---|---|
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Kevin James Newman on 6 February 2020 | |
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2019
|
|
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 18 October 2019
|
|
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
15 Oct 2020 | AP01 | Appointment of Mr Pupesie Elias Pungong Prombo as a director on 18 October 2019 | |
15 Oct 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 18 Savile Row London W1S 3PW on 15 October 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from C/O Child & Child Child & Child Nova North, 11 Bressenden Place London SW1E 5BY England to 27 Old Gloucester Street London London WC1N 3AX on 13 February 2019 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
31 Jul 2017 | TM01 | Termination of appointment of Paul Benedict Puxon as a director on 31 July 2017 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 March 2017
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
07 Apr 2017 | AD01 | Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Child & Child Nova North, 11 Bressenden Place London SW1E 5BY on 7 April 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Richard Thomas Mayhew as a director on 17 February 2017 |