Advanced company searchLink opens in new window

SOMA OIL & GAS HOLDINGS LIMITED

Company number 08506858

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)
14 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Jan 2014 AD02 Register inspection address has been changed
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 101.50
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2013 AP01 Appointment of Mohamad Ali Ajami as a director
09 Dec 2013 AP01 Appointment of Hassan Khaire as a director
25 Sep 2013 AP03 Appointment of Peter Damouni as a secretary
25 Sep 2013 AP01 Appointment of Robert Allen Sheppard as a director
  • ANNOTATION A second filed AP01 was registered on 04/02/2014
25 Sep 2013 AP01 Appointment of Philip Edward Charles Wolfe as a director
25 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
27 Aug 2013 AD01 Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 27 August 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 100
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 94.50
20 Aug 2013 AP01 Appointment of Lord Michael Howard of Lympne as a director
01 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Name changed 561 (1) did not apply 19/07/2013
31 Jul 2013 CERTNM Company name changed soma oil & gas LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
31 Jul 2013 CONNOT Change of name notice
29 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-19
29 Jul 2013 CONNOT Change of name notice
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted