Advanced company searchLink opens in new window

VIVO ENERGY NAMIBIA LIMITED

Company number 01214315

Filter by category

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)
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
  • GBP 18,875,652
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
  • GBP 18,875,652
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
  • GBP 18,875,652
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association