Advanced company searchLink opens in new window

KRIEGER ENERGY LIMITED

Company number 07818556

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)
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4th Floor 20 Old Bailey London England EC4M 7AN to 6th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
11 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 49,999.19
03 Oct 2014 AA
23 Dec 2013 MR01 Registration of charge 078185560002, created on 19 December 2013
17 Dec 2013 MR04 Satisfaction of charge 078185560001 in full
11 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
08 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/04/13.
15 Oct 2013 AP01 Appointment of Giuseppe La Loggia as a director on 10 October 2013
08 Aug 2013 TM02 Termination of appointment of Tracey Jane Spevack as a secretary on 7 August 2013
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary on 7 August 2013
21 Jun 2013 MR01 Registration of charge 078185560001, created on 18 June 2013
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Supplemental investment agreement 05/04/2013
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 47,709.51
  • ANNOTATION A second filing SH01 was registered on 21/10/13.
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 47,709.51
14 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 05/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,187.45
14 Feb 2013 SH02 Sub-division of shares on 5 February 2013
14 Feb 2013 SH08 Change of share class name or designation
05 Feb 2013 TM01 Termination of appointment of Ocs Services Limited as a director on 5 February 2013
05 Feb 2013 AP03 Appointment of Tracey Jane Spevack as a secretary on 5 February 2013
05 Feb 2013 AP01 Appointment of Mr Mark Turner as a director on 5 February 2013
05 Feb 2013 AA Accounts made up to 31 December 2012