- Company Overview for SAVANNAH ENERGY 1 LIMITED (SC453751)
- Filing history for SAVANNAH ENERGY 1 LIMITED (SC453751)
- People for SAVANNAH ENERGY 1 LIMITED (SC453751)
- Charges for SAVANNAH ENERGY 1 LIMITED (SC453751)
- More for SAVANNAH ENERGY 1 LIMITED (SC453751)
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) |
---|---|---|---|
11 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2014
|
|
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | SH03 | Purchase of own shares. | |
22 Jul 2014 | AR01 | Annual return made up to 3 July 2014 with full list of shareholders | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | TM01 | Termination of appointment of Tor Steven Boswick as a director on 11 July 2014 | |
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | AP01 | Appointment of Mr Mark Iannotti as a director | |
03 Jul 2014 | CERTNM |
Company name changed savannah petroleum LIMITED\certificate issued on 03/07/14
|
|
02 Jul 2014 | MR01 | Registration of charge 4537510001 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2014 | SH02 | Sub-division of shares on 13 January 2014 | |
15 Jan 2014 | SH08 | Change of share class name or designation | |
15 Jan 2014 | SH14 | Redenomination of shares. Statement of capital 13 January 2014 | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | CH01 | Director's details changed | |
16 Jul 2013 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
03 Jul 2013 | NEWINC | Incorporation |