- Company Overview for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- Filing history for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- People for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- Charges for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
- More for ANGLO TUNISIAN OIL & GAS LIMITED (11899484)
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) |
---|---|---|---|
02 Dec 2019 | AD01 | Registered office address changed from 3 the Paddock Somerton Oxon OX25 6LL United Kingdom to 12 Berkeley Street London W1J 8DT on 2 December 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Pierre Vannineuse as a director on 15 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of David Graeme Fenneck Sefton as a director on 15 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Hugo Pingray as a director on 15 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Amaury Valentin Laurent Mamou-Mani as a director on 15 November 2019 | |
02 May 2019 | AP01 | Appointment of Mr Amaury Valentin Laurent Mamou-Mani as a director on 23 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Hugo Pingray as a director on 23 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Pierre Vannineuse as a director on 23 April 2019 | |
02 May 2019 | PSC02 | Notification of Anglo Tunisian Oil & Gas Holdings Llp as a person with significant control on 23 April 2019 | |
02 May 2019 | PSC07 | Cessation of David Graeme Fenneck Sefton as a person with significant control on 23 April 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 23 April 2019
|
|
25 Mar 2019 | AP01 | Appointment of Mr Anthony James Berwick as a director on 25 March 2019 | |
22 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-22
|