Advanced company searchLink opens in new window

TEXAS OIL AND GAS PLC

Company number 07362976

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AD01 Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA United Kingdom to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 TM01 Termination of appointment of David Malcolm Parlons as a director on 27 January 2021
16 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
03 Apr 2019 AD01 Registered office address changed from 6th Floor, Suite 602 Tower 42 25 Old Broad Street London EC2N 1HN United Kingdom to 4th Floor 4 City Road London EC1Y 2AA on 3 April 2019
13 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
04 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 1,620,274.2
26 Jan 2018 AP01 Appointment of Elizabeth El-Taher as a director on 5 January 2018
18 Jan 2018 AD01 Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU to 6th Floor, Suite 602 Tower 42 25 Old Broad Street London EC2N 1HN on 18 January 2018
10 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
16 Oct 2017 PSC08 Notification of a person with significant control statement
12 Oct 2017 PSC07 Cessation of David Malcolm Parlons as a person with significant control on 22 August 2017
12 Oct 2017 PSC07 Cessation of Taiwo Olayinka Afolabi as a person with significant control on 22 August 2017
01 Sep 2017 AP01 Appointment of Mr James Thomas Scherer as a director on 30 April 2017
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,519,274.2