Advanced company searchLink opens in new window

NORTHERN PETROLEUM NEW VENTURES LIMITED

Company number 05214033

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
05 May 2015 AD01 Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Chester House, Unit 3.01 Brixton Road London SW9 6DE on 5 May 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
09 Sep 2013 AP01 Appointment of Mr Nicholas Talbot Morgan as a director
29 Jul 2013 AP01 Appointment of Mr Keith Richard Bush as a director
29 Jul 2013 TM01 Termination of appointment of a director
26 Jul 2013 TM01 Termination of appointment of Derek Musgrove as a director
26 Jul 2013 TM01 Termination of appointment of Christopher Foss as a director
26 Jul 2013 TM02 Termination of appointment of Christopher Foss as a secretary
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
26 Aug 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
19 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Feb 2011 MEM/ARTS Memorandum and Articles of Association
08 Feb 2011 CERTNM Company name changed ati oil (offshore) LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
08 Feb 2011 CONNOT Change of name notice