Advanced company searchLink opens in new window

OPHIR INDONESIA (SIMENGGARIS) LIMITED

Company number 06290507

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 TM01 Termination of appointment of William George Higgs as a director on 7 August 2017
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
29 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2016 AD01 Registered office address changed from Level 4 123 Victoria Street London SW1E 6DE to 55 Baker Street London W1U 7EU on 1 December 2016
29 Nov 2016 600 Appointment of a voluntary liquidator
29 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-16
29 Nov 2016 4.70 Declaration of solvency
08 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5
22 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
26 May 2016 TM01 Termination of appointment of Michael James Buck as a director on 26 May 2016
19 Jan 2016 TM02 Termination of appointment of a secretary
18 Jan 2016 AP03 Appointment of Mr Philip Laing as a secretary on 8 January 2016
04 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4
07 Jul 2015 CERTNM Company name changed salamander energy (simenggaris) LIMITED\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-06
23 May 2015 AD01 Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on 23 May 2015
06 Mar 2015 AD01 Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015
06 Mar 2015 AP01 Appointment of Dr William George Higgs as a director on 2 March 2015
05 Mar 2015 AP01 Appointment of Dr Nicholas John Cooper as a director on 2 March 2015
05 Mar 2015 AP01 Appointment of Mr Anthony John Rouse as a director on 2 March 2015
05 Mar 2015 TM02 Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015
05 Mar 2015 TM01 Termination of appointment of James Graeme Menzies as a director on 2 March 2015