- Company Overview for ANADARKO UK CORPORATE LIMITED (10447463)
- Filing history for ANADARKO UK CORPORATE LIMITED (10447463)
- People for ANADARKO UK CORPORATE LIMITED (10447463)
- Registers for ANADARKO UK CORPORATE LIMITED (10447463)
- More for ANADARKO UK CORPORATE LIMITED (10447463)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
20 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
02 Nov 2020 | TM01 | Termination of appointment of Christopher Lynn Sembritzky as a director on 31 July 2020 | |
28 May 2020 | AP03 | Appointment of Ms Nicole Elizabeth Clark as a secretary on 28 April 2020 | |
19 May 2020 | AD04 | Register(s) moved to registered office address Nova North (Floor 7) 11 Bressenden Place London SW1E 5BY | |
19 May 2020 | AP01 | Appointment of Ms Nicole E. Clark as a director on 28 April 2020 | |
19 May 2020 | AP01 | Appointment of Mr Vincent A. Alspach as a director on 28 April 2020 | |
16 Dec 2019 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
12 Dec 2019 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
27 Sep 2019 | TM01 | Termination of appointment of Amanda Michelle Mcmillian as a director on 8 August 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Robert Guyer Gwin as a director on 8 August 2019 | |
27 Sep 2019 | TM02 | Termination of appointment of Philip Hamilton Peacock as a secretary on 8 August 2019 | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Nov 2018 | AP01 | Appointment of Ms Amanda Michelle Mcmillian as a director on 30 October 2018 | |
19 Nov 2018 | AP03 | Appointment of Mr Philip Hamilton Peacock as a secretary on 30 October 2018 | |
16 Nov 2018 | TM02 | Termination of appointment of Amanda Michelle Mcmillian as a secretary on 30 October 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Robert Keith Reeves as a director on 30 October 2018 |