Advanced company searchLink opens in new window

TYCOON OIL PLC

Company number 07752815

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 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary
21 Feb 2013 AP01 Appointment of Mr Terry Kenneth Vickery as a director
21 Feb 2013 AP01 Appointment of Mr Patrick Ray Thomas as a director
21 Feb 2013 TM01 Termination of appointment of Raghunath Kilambi as a director
21 Feb 2013 TM01 Termination of appointment of Julius Csurgo as a director
25 Jan 2013 CERTNM Company name changed armour homes PLC\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
20 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
12 Sep 2012 CERTNM Company name changed sizzle pie PLC\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
11 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 50,000
11 Sep 2012 CH01 Director's details changed for Mr Julius Charles Csurgo on 25 August 2012
28 Oct 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 October 2011
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)