Gazette. Gazette notice voluntary. |
2021-08-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-29 |
View Report |
Officers. Termination date: 2020-11-27. Officer name: Alanna Jamie Flett. |
2020-11-30 |
View Report |
Persons with significant control. Change date: 2020-11-09. Psc name: Bowmore Energy Limited. |
2020-11-25 |
View Report |
Address. New address: One Glass Wharf Bristol BS2 0ZX. Change date: 2020-11-09. Old address: 1st Floor 17 Slingsby Place London WC2E 9AB. |
2020-11-09 |
View Report |
Persons with significant control. Change date: 2020-10-29. Psc name: Forsa Energy Limited. |
2020-11-04 |
View Report |
Officers. Officer name: Ms Alanna Jamie Flett. Change date: 2020-10-12. |
2020-10-13 |
View Report |
Officers. Change date: 2020-08-18. Officer name: Mr Alan George Baker. |
2020-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-12 |
View Report |
Officers. Termination date: 2020-01-31. Officer name: Joris Reinier Mattheus Rademakers. |
2020-02-10 |
View Report |
Officers. Appointment date: 2020-01-31. Officer name: Ms Alanna Jamie Flett. |
2020-02-10 |
View Report |
Accounts. Accounts type full. |
2019-09-18 |
View Report |
Accounts. Legacy. |
2019-09-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-09-18 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-09-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-16 |
View Report |
Officers. Change date: 2019-08-05. Officer name: Mr Alan George Baker. |
2019-08-05 |
View Report |
Officers. Change date: 2019-06-15. Officer name: Mr Joris Reinier Mattheus Rademakers. |
2019-06-17 |
View Report |
Officers. Change date: 2019-03-01. Officer name: Mr Joris Reinier Mattheus Rademakers. |
2019-03-29 |
View Report |
Officers. Officer name: Julie Coyle. Termination date: 2018-05-10. |
2018-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-14 |
View Report |
Accounts. Accounts type full. |
2018-04-30 |
View Report |
Officers. Appointment date: 2017-10-18. Officer name: Mrs Julie Coyle. |
2017-11-10 |
View Report |
Persons with significant control. Change date: 2017-09-22. Psc name: Velocity Energy Developments Limited. |
2017-09-29 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2017-09-27 |
View Report |
Resolution. Description: Resolutions. |
2017-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Officers. Termination date: 2017-03-23. Officer name: Farida Ahkim-Bouraidah. |
2017-08-16 |
View Report |
Accounts. Accounts type full. |
2017-06-25 |
View Report |
Officers. Officer name: Dorothee Privat. Termination date: 2017-01-24. |
2017-01-24 |
View Report |
Officers. Officer name: Mr Joris Reinier Mattheus Rademakers. Appointment date: 2016-10-31. |
2016-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-28 |
View Report |
Officers. Officer name: Mr Alan George Baker. Appointment date: 2016-04-08. |
2016-04-18 |
View Report |
Accounts. Accounts type full. |
2016-04-13 |
View Report |
Officers. Termination date: 2016-02-19. Officer name: Andrew William Lee. |
2016-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-19 |
View Report |
Accounts. Accounts type full. |
2015-05-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-21 |
View Report |
Officers. Appointment date: 2014-08-06. Officer name: Ms Dorothee Privat. |
2014-08-07 |
View Report |
Officers. Officer name: Pierre-Antoine Tetard. |
2014-07-02 |
View Report |
Accounts. Accounts type full. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-04 |
View Report |
Accounts. Change account reference date company current extended. |
2013-01-24 |
View Report |
Address. Old address: Velocita Energy 22 Long Acre London WC2E 9LY United Kingdom. Change date: 2013-01-17. |
2013-01-17 |
View Report |
Incorporation. Incorporation company. |
2012-08-14 |
View Report |