Advanced company searchLink opens in new window

SANTOS SABAH BLOCK S LIMITED

Company number 09057935

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2017 TM01 Termination of appointment of Andrew John Seaton as a director on 24 December 2016
13 Jan 2017 AP01 Appointment of Anthony Neilson as a director on 23 December 2016
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
12 Sep 2016 CH01 Director's details changed for Kevin Thomas Gallagher on 22 July 2016
20 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • USD 89,001,000
16 May 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AP01 Appointment of Kevin Thomas Gallagher as a director on 4 March 2016
22 Mar 2016 TM01 Termination of appointment of Peter Roland Coates as a director on 7 March 2016
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • USD 89,001,000
24 Nov 2015 AP01 Appointment of Peter Roland Coates as a director on 12 November 2015
24 Nov 2015 TM01 Termination of appointment of David John Wissler Knox as a director on 12 November 2015
25 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • USD 36,001,000
15 Jun 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • USD 36,001,000
22 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
27 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-27
  • USD 1,000