Advanced company searchLink opens in new window

STAVANGER LTD.

Company number 05681026

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2016 TM01 Termination of appointment of Robert Harle as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Lunchev Yuri as a director on 31 December 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
21 Apr 2015 TM01 Termination of appointment of Ekaterina Lebedeva as a director on 1 January 2015
21 Apr 2015 AP04 Appointment of Omega Agents Limited as a secretary on 1 January 2015
21 Apr 2015 AP01 Appointment of Mr Robert Harle as a director on 1 January 2015
09 Apr 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 2Nd Floor 13 John Prince's Street London W1G 0JR on 9 April 2015
11 Mar 2015 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 1 January 2015
11 Mar 2015 AP01 Appointment of Ekaterina Lebedeva as a director on 1 January 2015
11 Mar 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 1 January 2015
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Apr 2014 AD01 Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 3 April 2014
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Anthony Mark Westmoreland on 8 October 2009