- Company Overview for MEDITERRANEAN ENERGY & PETROLEUM COMPANY LTD (06961697)
- Filing history for MEDITERRANEAN ENERGY & PETROLEUM COMPANY LTD (06961697)
- People for MEDITERRANEAN ENERGY & PETROLEUM COMPANY LTD (06961697)
- More for MEDITERRANEAN ENERGY & PETROLEUM COMPANY LTD (06961697)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH01 | Director's details changed for Joyce Osbourn on 15 October 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Alan Curran as a director on 15 October 2014 | |
19 Oct 2014 | AP01 | Appointment of Joyce Osbourn as a director on 15 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to 78 York Street London W1H 1DP on 17 September 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Alan Curran on 17 September 2014 | |
30 Aug 2014 | CERTNM |
Company name changed we are float LIMITED\certificate issued on 30/08/14
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
18 Aug 2014 | TM01 | Termination of appointment of Andrew Millet as a director on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Alan Curran as a director on 18 August 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to 78 York Street London W1H 1DP on 18 August 2014 | |
06 Aug 2014 | AR01 | Annual return made up to 14 July 2014 with full list of shareholders | |
15 Jul 2014 | TM01 | Termination of appointment of Daniel Bladon as a director on 11 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Andrew Millet as a director on 11 July 2014 | |
11 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
05 Feb 2014 | AA01 | Current accounting period shortened from 31 July 2014 to 28 February 2014 | |
23 Dec 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Daniel Bladon on 9 October 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
06 Mar 2013 | AA | Total exemption full accounts made up to 31 July 2012 |