Advanced company searchLink opens in new window

ONSHORE ENERGY LIMITED

Company number 08878612

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)
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
  • GBP 6,022.356
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 November 2019
  • GBP 5,973.493
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 5,963.49
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 5,054.4
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
  • GBP 4,936.32
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
  • GBP 4,902.887
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 4,757.545
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 4,743.211
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 4,682.211
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