Advanced company searchLink opens in new window

CHRYSAOR (U.K.) FINANCE LIMITED

Company number 03553888

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
10 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 30/09/2019
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
30 Sep 2019 PSC02 Notification of Chrysaor E&P Limited as a person with significant control on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Russell Scott as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Alastair James Blain as a director on 30 September 2019
30 Sep 2019 TM01 Termination of appointment of Catherine Jane Duthie as a director on 30 September 2019
30 Sep 2019 TM02 Termination of appointment of David Grimshaw as a secretary on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Andrew Jon Osborne as a director on 30 September 2019
30 Sep 2019 AP01 Appointment of Mr Philip Andrew Kirk as a director on 30 September 2019
30 Sep 2019 AP03 Appointment of Mr Howard Ralph Landes as a secretary on 30 September 2019
30 Sep 2019 PSC07 Cessation of Conocophillips Holdings Limited as a person with significant control on 30 September 2019
30 Sep 2019 AD01 Registered office address changed from 20th Floor 1 Angel Court London EC2R 7HJ England to Brettenham House Lancaster Place London WC2E 7EN on 30 September 2019
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
07 Jan 2019 PSC05 Change of details for Conocophillips Holdings Limited as a person with significant control on 1 May 2018
26 Sep 2018 AP01 Appointment of Mrs Catherine Jane Duthie as a director on 25 September 2018
25 Sep 2018 AP01 Appointment of Mr Alastair James Blain as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Kevin Ford as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Ross Graham Stalker as a director on 25 September 2018
20 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
29 May 2018 AD01 Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on 29 May 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017