WHITE FLAME ENERGY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Officers. Termination date: 2023-09-19. Officer name: Mark Christopher Bilsland. 2023-09-19 View Report
Officers. Officer name: Samuel John Moody. Termination date: 2023-05-26. 2023-06-01 View Report
Address. Change date: 2023-04-03. Old address: 4-8 Heddon Street London W1B 4BT England. New address: 6 Heddon Street London W1B 4BT. 2023-04-03 View Report
Address. New address: 4-8 Heddon Street London W1B 4BT. Change date: 2023-01-18. Old address: 15 Ingestre Place London W1F 0DU United Kingdom. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2022-10-17 View Report
Confirmation statement. Statement with updates. 2022-09-30 View Report
Capital. Capital allotment shares. 2022-09-28 View Report
Address. Old address: Suite 1, 15 Ingestre Place London W1F 0DU England. Change date: 2022-09-16. New address: 15 Ingestre Place London W1F 0DU. 2022-09-16 View Report
Change of name. Description: Company name changed greenland gas & oil LIMITED\certificate issued on 12/08/22. 2022-08-12 View Report
Change of name. Change of name notice. 2022-08-12 View Report
Capital. Capital allotment shares. 2022-06-15 View Report
Officers. Termination date: 2022-03-18. Officer name: Bo Møller Stensgaard. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-10-01 View Report
Address. Old address: 7-9 Swallow Street London W1B 4DE United Kingdom. New address: Suite 1, 15 Ingestre Place London W1F 0DU. Change date: 2021-08-27. 2021-08-27 View Report
Officers. Officer name: Heytesbury Corporate Llp. Change date: 2021-04-12. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2020-12-11 View Report
Confirmation statement. Statement with updates. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-09-22 View Report
Capital. Capital cancellation shares. 2020-02-26 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-09-17 View Report
Officers. Officer name: Mr Bo Moller Stensgaard. Appointment date: 2018-10-18. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-09-13 View Report
Accounts. Accounts type group. 2018-06-19 View Report
Officers. Termination date: 2018-06-13. Officer name: Jeremy Sean Whybrow. 2018-06-15 View Report
Capital. Capital allotment shares. 2018-06-07 View Report
Capital. Capital allotment shares. 2018-04-03 View Report
Address. New address: 7-9 Swallow Street London W1B 4DE. Old address: 47 Charles Street London W1J 5EL. Change date: 2017-11-28. 2017-11-28 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Capital. Date: 2017-06-20. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-09-13 View Report
Officers. Officer name: Ole Ramlau-Hansen. Termination date: 2017-03-18. 2017-08-14 View Report
Capital. Capital allotment shares. 2017-05-23 View Report
Capital. Capital allotment shares. 2017-05-22 View Report
Officers. Officer name: Mr Samuel John Moody. Appointment date: 2016-11-01. 2017-05-08 View Report
Accounts. Accounts type group. 2016-09-22 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Capital. Capital allotment shares. 2016-09-14 View Report
Capital. Capital allotment shares. 2016-08-08 View Report
Officers. Change date: 2015-08-03. Officer name: Jeremy Sean Whybrow. 2016-03-24 View Report
Officers. Change date: 2014-05-01. Officer name: Mr Roderick Claude Mcillree. 2016-03-24 View Report
Officers. Officer name: James Bradley Richardson. Termination date: 2015-10-27. 2015-11-24 View Report
Change of name. Certificate re registration public limited company to private. 2015-11-02 View Report
Incorporation. Re registration memorandum articles. 2015-11-02 View Report
Resolution. Description: Resolutions. 2015-11-02 View Report
Change of name. Reregistration public to private company. 2015-11-02 View Report
Capital. Capital allotment shares. 2015-10-15 View Report