Advanced company searchLink opens in new window

ANGLO KAZAKH TRANSASIAN ENERGY CORPORATION LTD

Company number 08456164

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 TM01 Termination of appointment of Anthony Brian Baldry as a director on 28 November 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Millbank Tower 15th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 March 2018
28 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
29 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 AP01 Appointment of Mr Halim Neyzi as a director on 24 November 2016
05 May 2016 CERTNM Company name changed anglo kazakh transasian pipeline corporation LIMITED\certificate issued on 05/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
05 May 2016 AP01 Appointment of Mr Yuri Goligorsky as a director on 5 May 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AP01 Appointment of Sir Antony Brian Baldry as a director on 27 April 2015
15 Dec 2015 AP03 Appointment of Mrs Ana Gorgyan as a secretary on 13 April 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 100,000
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 01/12/2014
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 50,000