Advanced company searchLink opens in new window

J P KENNY RESOURCES LTD

Company number 08494564

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)
02 Jun 2024 AP01 Appointment of Mr Marc Louis D’Hombres as a director on 2 June 2024
02 Jun 2024 TM01 Termination of appointment of Nils Nilsen Trulsvik as a director on 2 June 2024
16 Apr 2024 TM01 Termination of appointment of John Patrick Kenny as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Michel Fayad as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Marc Jean Louis D'hombres as a director on 16 April 2024
16 Apr 2024 TM01 Termination of appointment of Tahereh Amirzadehardahaei as a director on 16 April 2024
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 PSC02 Notification of Nordic Petroleum As as a person with significant control on 2 June 2022
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
06 Dec 2022 PSC07 Cessation of Wilson Street Nominees Limited as a person with significant control on 1 June 2022
21 Nov 2022 CERTNM Company name changed netoil capital LTD\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
26 Aug 2022 AA Full accounts made up to 31 December 2021
03 Jun 2022 CH01 Director's details changed for Mr Michel Fayad on 3 June 2022
03 Jun 2022 CH01 Director's details changed for Mr Marc Jean Louis D'hombres on 3 June 2022
03 Jun 2022 CH01 Director's details changed for Ms Tahereh Amirzadehardahaei on 3 June 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 4,559.0964
24 May 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor 36 Albemarle Street London W1S 4JE on 24 May 2022
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 4,367.6642
03 Oct 2021 AA Full accounts made up to 31 December 2020