- Company Overview for CHRONOS O&G HOLDINGS LTD (SC405652)
- Filing history for CHRONOS O&G HOLDINGS LTD (SC405652)
- People for CHRONOS O&G HOLDINGS LTD (SC405652)
- More for CHRONOS O&G HOLDINGS LTD (SC405652)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
01 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr Kevin Duthie Forbes on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 78 Beechgrove Avenue Aberdeen AB15 5EJ Scotland to 78 Beechgrove Avenue Aberdeen AB15 5EJ on 1 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 79 Queens Highlands Aberdeen Aberdeenshire AB15 4AR to 78 Beechgrove Avenue Aberdeen AB15 5EJ on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | CERTNM |
Company name changed chronos o&g LTD\certificate issued on 19/12/14
|
|
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
26 Sep 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mr Kevin Duthie Forbes on 5 February 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from 27 Queens Highlands Aberdeen Aberdeenshire AB15 4AR on 8 February 2013 | |
28 Sep 2012 | AP01 | Appointment of Mr Kevin Duthie Forbes as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Helen Forbes as a director | |
06 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
02 Apr 2012 | AP01 | Appointment of Mrs Helen Jenkins Forbes as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Martin Forbes as a director | |
24 Feb 2012 | AP01 | Appointment of Martin George Forbes as a director |