Advanced company searchLink opens in new window

ACURA OIL AND GAS LIMITED

Company number 07272066

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 30 June 2018
05 Sep 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
24 Jul 2017 PSC02 Notification of Acura Investments Limited as a person with significant control on 30 June 2016
28 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2016 TM01 Termination of appointment of Christopher John Holland as a director on 21 June 2016
24 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 111.58
24 Jul 2015 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 111.58
05 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2015 TM01 Termination of appointment of Kevan Leslie James Spencer as a director on 4 April 2015
24 Nov 2014 TM01 Termination of appointment of Stephen Francis Bircher as a director on 31 October 2014
06 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 111.58
06 Jun 2014 TM01 Termination of appointment of Ihsan Shafiq as a director
07 May 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 111.58
02 May 2014 AP01 Appointment of Mr Christopher John Holland as a director
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012