FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD
Company number SC590534
- Company Overview for FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD (SC590534)
- Filing history for FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD (SC590534)
- People for FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD (SC590534)
- Registers for FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD (SC590534)
- More for FORESIGHT GLOBAL OIL & GAS INVESTMENT COMPANY LTD (SC590534)
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) |
---|---|---|---|
25 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
24 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
03 Aug 2022 | AP01 | Appointment of Hrh Emir of Zazzau Ambassador Ahmed Nuhu Bamalli as a director on 26 July 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 0 Blackislaville Bankfoot Perth PH1 4AB to 5 Thorter Way City Quays Dundee Dundee City DD1 3DF on 2 August 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
27 Mar 2022 | CH01 | Director's details changed for Mrs Kanya Williams Kanya on 27 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mrs Kanya Williams Kanya as a director on 24 March 2022 | |
24 Sep 2021 | EH01 | Elect to keep the directors' register information on the public register | |
23 Sep 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 5 Thorter Way Dundee Angus DD1 3DF to 0 Blackislaville Bankfoot Perth PH1 4AB on 19 July 2021 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 5 Thorter Way Dundee Angus DD1 3DF on 25 October 2019 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
12 Sep 2019 | RT01 | Administrative restoration application | |
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | TM01 | Termination of appointment of Zakir Hussain Hashmi as a director on 29 November 2018 |