Advanced company searchLink opens in new window

SCOTIA PETROLEUM (COTE D'IVOIRE) LTD

Company number NI621789

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 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
20 Nov 2015 TM01 Termination of appointment of Scotia Mining Ltd as a director on 20 November 2015
28 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 10,000
18 Mar 2014 CH02 Director's details changed for Scotia Mining & Recycling Ltd on 10 March 2014
16 Mar 2014 TM01 Termination of appointment of Paul Hughes as a director
16 Mar 2014 AP01 Appointment of Ms Samira Jibrin Sheriff as a director
16 Mar 2014 AP03 Appointment of Ms Samira Jibrin Sheriff as a secretary
16 Mar 2014 TM02 Termination of appointment of Paul Hughes as a secretary
16 Mar 2014 TM01 Termination of appointment of Otman El Wahabi as a director
10 Feb 2014 AP03 Appointment of Mr Paul Martyn Hughes as a secretary
08 Feb 2014 AP01 Appointment of Mr Paul Martyn Hughes as a director
08 Feb 2014 TM01 Termination of appointment of Anthony Beadle as a director
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 10,000