Advanced company searchLink opens in new window

SHIV ENERGY LIMITED

Company number SC250302

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)
14 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AP01 Appointment of Mr John Francis Davidson as a director
05 Nov 2009 TM01 Termination of appointment of Perminder Bassi as a director
05 Aug 2009 AA Accounts made up to 31 May 2008
08 May 2009 MA Memorandum and Articles of Association
07 May 2009 CERTNM Company name changed sovereign oil and gas LTD\certificate issued on 07/05/09
30 Dec 2008 MA Memorandum and Articles of Association
24 Dec 2008 CERTNM Company name changed 2 fast 2 furious LIMITED\certificate issued on 24/12/08
09 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Jun 2008 363s Return made up to 30/05/08; no change of members
28 Mar 2008 287 Registered office changed on 28/03/2008 from unit 9/4 301 glasgow harbour terrace glasgow G11 6BP
29 Oct 2007 363s Return made up to 30/05/07; no change of members
29 Oct 2007 363(287) Registered office changed on 29/10/07
19 Dec 2006 288a New secretary appointed
21 Aug 2006 363s Return made up to 30/05/06; full list of members
17 Aug 2006 288b Secretary resigned
10 Jul 2006 AA Accounts made up to 31 May 2006
24 Apr 2006 287 Registered office changed on 24/04/06 from: 343 nitshill road glasgow G53 7BL
18 Jul 2005 AA Accounts made up to 31 May 2005
12 Jul 2005 363s Return made up to 30/05/05; full list of members
12 Jul 2005 363(288) Director resigned
05 Apr 2005 AA Accounts made up to 31 May 2004
08 Dec 2004 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2004 288a New secretary appointed