- Company Overview for STAVANGER PETROLEUM LTD. (SC410715)
- Filing history for STAVANGER PETROLEUM LTD. (SC410715)
- People for STAVANGER PETROLEUM LTD. (SC410715)
- More for STAVANGER PETROLEUM LTD. (SC410715)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | AD01 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 December 2014 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
09 Dec 2011 | AP01 | Appointment of Dr. Carl Fredrik Gyllenhammar as a director | |
09 Dec 2011 | AP01 | Appointment of Dr Alastair Louis Murray as a director | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
15 Nov 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
15 Nov 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
07 Nov 2011 | NEWINC | Incorporation |