- Company Overview for RUSPETRO LIMITED (07817695)
- Filing history for RUSPETRO LIMITED (07817695)
- People for RUSPETRO LIMITED (07817695)
- Charges for RUSPETRO LIMITED (07817695)
- More for RUSPETRO LIMITED (07817695)
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) |
---|---|---|---|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AD01 | Registered office address changed from , C/O Office 178, 1st Floor, Berkeley Square House Berkeley Square, London, W1J 6BD to International House, 24 Holborn Viaduct London EC1A 2BN on 14 April 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Sergey Gordeev as a director on 3 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Thomas Alan Reed as a director on 3 February 2015 | |
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 no member list
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
22 Oct 2014 | AD02 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
22 Oct 2014 | CH01 | Director's details changed for Mr Thomas Alan Reed on 7 April 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr John Martin Conlin on 7 April 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Franky Joseph Monstrey on 7 April 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Kirill Gennadyevich Androsov on 7 April 2014 | |
11 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | TM01 | Termination of appointment of James Mcburney as a director | |
08 May 2014 | AP01 | Appointment of Mr Christopher Mark Pearson as a director | |
09 Apr 2014 | AD01 | Registered office address changed from , Cassini House 57-59 st James's Street, London, SW1A 1LD on 9 April 2014 | |
03 Mar 2014 | AP04 | Appointment of Prism Cosec Limited as a secretary | |
28 Feb 2014 | TM02 | Termination of appointment of Rachael Hambrook as a secretary | |
08 Jan 2014 | TM01 | Termination of appointment of Rolf Stomberg as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 no member list
Statement of capital on 2013-11-18
|
|
07 Nov 2013 | AP01 | Appointment of Mr Maurice Gregoire Rene Dijols as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Kirill Gennadyevich Androsov as a director | |
06 Aug 2013 | AP01 | Appointment of Mr Franky Joseph Monstrey as a director | |
05 Aug 2013 | AP01 | Appointment of Mr John Martin Conlin as a director |