- Company Overview for RESERVOIR GROUP CORING LIMITED (SC394385)
- Filing history for RESERVOIR GROUP CORING LIMITED (SC394385)
- People for RESERVOIR GROUP CORING LIMITED (SC394385)
- Charges for RESERVOIR GROUP CORING LIMITED (SC394385)
- More for RESERVOIR GROUP CORING LIMITED (SC394385)
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) |
---|---|---|---|
10 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
06 Feb 2020 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
04 Dec 2018 | AP01 | Appointment of Marc Brausse as a director on 1 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of John Cran Mackie as a director on 5 August 2018 | |
04 Dec 2018 | AP01 | Appointment of Jaime Lambea as a director on 1 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
03 Jan 2018 | TM01 | Termination of appointment of John David Smyth as a director on 17 November 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Christian Bernert as a director on 17 November 2017 | |
09 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Greg Kilmister as a director on 27 June 2017 | |
05 Jul 2017 | AP01 | Appointment of John Cran Mackie as a director on 26 June 2017 | |
15 May 2017 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2014 | |
21 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Dec 2015 | TM02 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 | |
24 Sep 2015 | MISC | AA03 - notice of resoultion removing auditors | |
11 Sep 2015 | AUD | Auditor's resignation |