- Company Overview for VIVO ENERGY NAMIBIA LIMITED (01214315)
- Filing history for VIVO ENERGY NAMIBIA LIMITED (01214315)
- People for VIVO ENERGY NAMIBIA LIMITED (01214315)
- Registers for VIVO ENERGY NAMIBIA LIMITED (01214315)
- More for VIVO ENERGY NAMIBIA LIMITED (01214315)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Jun 2016 | AP01 | Appointment of Mr Christophe Dia as a director on 3 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Abdourahmane Agoumar as a director on 3 June 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Warwick House, 3rd Floor 25-27 Buckingham Palace Road London London SW1W 0PP to 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA on 26 April 2016 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AP01 | Appointment of Peter Kirema Murungi as a director on 19 May 2015 | |
08 Jul 2015 | AP01 | Appointment of Abdourahmane Agoumar as a director on 19 May 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Johan Depraetere as a director on 31 March 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Christian Chammas as a director on 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
05 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Oct 2014 | AD02 | Register inspection address has been changed to Craven House 16 Northumberland Avenue London WC2N 5AP | |
20 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
16 Jun 2014 | TM01 | Termination of appointment of Reetsang Mokgatlhe as a director | |
09 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
14 Oct 2013 | TM01 | Termination of appointment of Sven Von Blottnitz as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Nicolaas Johannes Grobbelaar as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Bernard Le Goff as a director | |
17 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
14 Jun 2013 | TM01 | Termination of appointment of Honore Dainhi as a director | |
05 Feb 2013 | AD01 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0RS on 5 February 2013 | |
14 Jan 2013 | CC04 | Statement of company's objects | |
14 Jan 2013 | RESOLUTIONS |
Resolutions
|