- Company Overview for ONE-DYAS E&P LIMITED (04024945)
- Filing history for ONE-DYAS E&P LIMITED (04024945)
- People for ONE-DYAS E&P LIMITED (04024945)
- Charges for ONE-DYAS E&P LIMITED (04024945)
- More for ONE-DYAS E&P LIMITED (04024945)
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) |
---|---|---|---|
17 Apr 2019 | MR01 | Registration of charge 040249450017, created on 11 April 2019 | |
17 Apr 2019 | MR01 | Registration of charge 040249450018, created on 11 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Athena House Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RL to Fifth Floor 100 Wood Street London EC2V 7EX on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Adam Euan Thompson as a director on 1 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Matthew Quentin Hickin as a director on 1 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 040249450008, created on 12 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 040249450007, created on 12 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 040249450009, created on 12 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 040249450006, created on 12 April 2019 | |
15 Apr 2019 | MR01 | Registration of charge 040249450010, created on 12 April 2019 | |
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | CONNOT | Change of name notice | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
29 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
29 Nov 2018 | PSC07 | Cessation of Shv Energy Holdings Uk Ltd as a person with significant control on 27 November 2018 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | AP01 | Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Stephen Rennie as a director on 6 September 2017 |