- Company Overview for UKOG (137/246) HOLDINGS LTD (09010542)
- Filing history for UKOG (137/246) HOLDINGS LTD (09010542)
- People for UKOG (137/246) HOLDINGS LTD (09010542)
- Registers for UKOG (137/246) HOLDINGS LTD (09010542)
- More for UKOG (137/246) HOLDINGS LTD (09010542)
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) |
---|---|---|---|
16 Feb 2019 | CH01 | Director's details changed for Mr Antoine Jean Lafargue on 2 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Antoine Jean Lafargue on 2 February 2019 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Feb 2018 | CS01 |
Confirmation statement made on 2 February 2018 with updates
|
|
02 Feb 2018 | AD04 | Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP | |
26 Jan 2018 | AP01 | Appointment of Mr John Keith Howie as a director on 1 January 2018 | |
12 Jul 2017 | PSC05 | Change of details for Tellurian Inc. as a person with significant control on 3 April 2017 | |
22 May 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
16 May 2017 | TM01 | Termination of appointment of John Thomas Wilson as a director on 5 August 2016 | |
01 May 2017 | AD01 | Registered office address changed from , 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 May 2017 | |
18 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Apr 2017 | CH01 | Director's details changed for Mr John Thomas Wilson on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Antoine Jean Lafargue on 3 April 2017 | |
21 Mar 2017 | CS01 |
Confirmation statement made on 2 February 2017 with updates
|
|
21 Mar 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
08 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
01 Jun 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
26 Feb 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
26 Feb 2015 | CH01 | Director's details changed for Mr Antoine Jean Lafargue on 1 February 2015 | |
24 Sep 2014 | AD01 | Registered office address changed from , 6-7 Market Place Devizes, Wiltshire, SN10 1HT, United Kingdom to Hill Dickinson Llp, 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr John Thomas Wilson as a director on 8 September 2014 |