Advanced company searchLink opens in new window

COLUMBUS ENERGY RESOURCES LIMITED

Company number 05901339

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)
20 Jun 2017 TM02 Termination of appointment of James Thadchanamoorthy as a secretary on 15 June 2017
20 Jun 2017 TM01 Termination of appointment of James Adam Thadchanamoorthy as a director on 15 June 2017
14 Jun 2017 CERTNM Company name changed lgo energy PLC\certificate issued on 14/06/17
  • CONNOT ‐ Change of name notice
25 May 2017 AA Group of companies' accounts made up to 31 December 2016
15 May 2017 AP01 Appointment of Mr Leo Willem Koot as a director on 10 May 2017
15 May 2017 AP01 Appointment of Mr Gordon Bowman Stein as a director on 10 January 2017
15 May 2017 TM01 Termination of appointment of Neil Ritson as a director on 10 May 2017
04 May 2017 TM01 Termination of appointment of Stephen Thomas Horton as a director on 10 January 2017
29 Apr 2017 SH02 Consolidation of shares on 7 March 2017
29 Apr 2017 SH02 Sub-division of shares on 7 March 2017
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
28 Apr 2017 SH08 Change of share class name or designation
21 Apr 2017 MA Memorandum and Articles of Association
21 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Every 20 ordinary shares of 0.05P be consolidated into one ordinary share of 1 penny each each consolidated shares is then sub divided into one ordinary share of 0.05P each and one deffered share of 0.95 p each 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/sub division/electronic communication 07/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 3,293,999.81
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 4,183,799.81
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 3,691,499.81
20 Dec 2016 MR01 Registration of charge 059013390002, created on 9 December 2016
12 Dec 2016 MR04 Satisfaction of charge 059013390001 in full
10 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with no updates
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 2,930,061.02
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,849,526.52
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 2,037,026.52
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,977,026.52