Gazette. Gazette dissolved voluntary. |
2023-10-24 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-13 |
View Report |
Officers. Officer name: Mr Andrew James Nunn. Appointment date: 2020-02-20. |
2020-02-21 |
View Report |
Officers. Termination date: 2020-02-05. Officer name: Alan Booth. |
2020-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Officers. Officer name: James Stockley. Change date: 2017-03-16. |
2017-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2016-09-20 |
View Report |
Annual return. With made up date no member list. |
2016-04-21 |
View Report |
Accounts. Accounts type total exemption full. |
2015-09-24 |
View Report |
Annual return. With made up date no member list. |
2015-04-23 |
View Report |
Accounts. Accounts type total exemption full. |
2014-10-14 |
View Report |
Annual return. With made up date no member list. |
2014-04-08 |
View Report |
Address. Old address: C/O Pinnacle Energy Limited Saxon House 28 Castle Street Guildford Surrey GU1 3UW. Change date: 2013-11-15. |
2013-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Annual return. With made up date no member list. |
2013-04-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-26 |
View Report |
Annual return. With made up date no member list. |
2012-04-19 |
View Report |
Accounts. Accounts type total exemption full. |
2011-10-11 |
View Report |
Annual return. With made up date no member list. |
2011-04-08 |
View Report |
Officers. Officer name: James Munns. |
2010-12-22 |
View Report |
Officers. Officer name: Mr Graham Paul Goffey. |
2010-12-22 |
View Report |
Accounts. Accounts type total exemption full. |
2010-09-30 |
View Report |
Annual return. With made up date no member list. |
2010-04-20 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Mr Nigel Anthony Holmes. |
2010-04-20 |
View Report |
Officers. Change date: 2010-01-01. Officer name: James Stockley. |
2010-04-20 |
View Report |
Officers. Officer name: James William Munns. Change date: 2010-01-01. |
2010-04-20 |
View Report |
Officers. Officer name: Oil & Gas Independents' Association Limited. |
2009-10-19 |
View Report |
Officers. Officer name: Mr Nigel Anthony Holmes. |
2009-10-13 |
View Report |
Officers. Officer name: Oil & Gas Independents' Association Limited. |
2009-10-13 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-02 |
View Report |
Annual return. Legacy. |
2009-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2008-09-17 |
View Report |
Officers. Description: Director appointed mr stephen ian jenkins. |
2008-08-15 |
View Report |
Officers. Description: Appointment terminated director richard wilson. |
2008-08-08 |
View Report |
Annual return. Legacy. |
2008-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2007-07-04 |
View Report |
Annual return. Legacy. |
2007-05-11 |
View Report |