Advanced company searchLink opens in new window

THOMBO PETROLEUM LTD

Company number 05024539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2017 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 21 st. Thomas Street Bristol BS1 6JS on 18 January 2017
04 Nov 2016 AP01 Appointment of Mr Jan Joost Maier as a director on 21 October 2016
04 Nov 2016 AP01 Appointment of Mr James Richard Phillips as a director on 21 October 2016
03 Nov 2016 AP01 Appointment of Mr Alex James Mcpherson as a director on 24 October 2016
03 Nov 2016 TM01 Termination of appointment of John William Sharp Bentley as a director on 21 October 2016
03 Nov 2016 TM01 Termination of appointment of Mogamad Nazmie Adams as a director on 21 October 2016
03 Nov 2016 TM01 Termination of appointment of Alex James Mcpherson as a director on 21 October 2016
03 Nov 2016 TM01 Termination of appointment of Trevor Peter Ridley as a director on 21 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
17 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2015 AD01 Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 December 2015
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 March 2015
05 Oct 2015 CH01 Director's details changed for Mr Trevor Peter Ridley on 1 October 2015
05 Oct 2015 TM01 Termination of appointment of Alan Edward Simonian as a director on 15 September 2015
05 Oct 2015 CH01 Director's details changed for Mr John William Sharp Bentley on 1 October 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/10/2015
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 TM02 Termination of appointment of Alan Simon Ian as a secretary
23 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
07 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Mar 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
23 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders