- Company Overview for THOMBO PETROLEUM LTD (05024539)
- Filing history for THOMBO PETROLEUM LTD (05024539)
- People for THOMBO PETROLEUM LTD (05024539)
- More for THOMBO PETROLEUM LTD (05024539)
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
|
|
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
|
|
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
|
|
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 |