Advanced company searchLink opens in new window

NORTH SEA ENERGY (UK NO2) LIMITED

Company number 06539172

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 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2019 RP05 Registered office address changed to PO Box 4385, 06539172: Companies House Default Address, Cardiff, CF14 8LH on 12 July 2019
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 TM01 Termination of appointment of Ian Davidson Lambert as a director on 19 April 2018
08 Nov 2018 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 8 November 2018
30 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
01 Feb 2017 TM01 Termination of appointment of James Craig Anderson as a director on 19 January 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
06 Sep 2016 AUD Auditor's resignation
12 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
26 Mar 2015 CH01 Director's details changed for Ian Davidson Lambert on 19 March 2015
26 Mar 2015 CH01 Director's details changed for Mr James Craig Anderson on 19 March 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 SH10 Particulars of variation of rights attached to shares
05 Sep 2014 SH08 Change of share class name or designation
05 Sep 2014 SH02 Sub-division of shares on 12 August 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided/converted 12/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2014 AP04 Appointment of Brodies Secretarial Services Limited as a secretary
15 May 2014 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary
15 May 2014 AD01 Registered office address changed from , C/O Bond Dickinson Llp 4 More London Riverside, London, SE1 2AU on 15 May 2014