Advanced company searchLink opens in new window

HYDROCARBON EXPLORATION PERU LIMITED

Company number 08521135

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2017 RP04AR01 Second filing of the annual return made up to 15 May 2016
30 Jan 2017 AD01 Registered office address changed from , Millbank Tower 21-24 Millbank, 17th Floor, London, SW1P 4QP, England to C/O Ignition Law 23-31 Great Titchfield Street London W1W 7PA on 30 January 2017
27 Jan 2017 TM01 Termination of appointment of Peter Richard Stephen Earl as a director on 26 January 2017
27 Jan 2017 CH01 Director's details changed for Oscar Alejandro Leon Betancor on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Guzman Fernandez Lopez on 27 January 2017
27 Jan 2017 CH01 Director's details changed for German Pablo Monchietti Rabellino on 27 January 2017
09 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-09
  • USD 1,438,185

Statement of capital on 2017-02-22
  • USD 287,637
09 Jun 2016 CH01 Director's details changed for Mr Peter Richard Stephen Earl on 1 July 2014
08 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • USD 1,438,185
02 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/02/15.
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • USD 1,438,185.0
02 Jun 2015 AP01 Appointment of German Pablo Monchietti Rabellino as a director on 12 May 2015
02 Jun 2015 AP01 Appointment of Oscar Alejandro Leon Betancor as a director on 12 May 2015
02 Jun 2015 AP01 Appointment of Guzman Fernandez Lopez as a director on 12 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
30 May 2015 AA Total exemption small company accounts made up to 31 March 2015
30 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • USD 287,637.00
  • ANNOTATION Clarification a second filing SH01 was registered on 02/06/15.
12 May 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share capital 12/02/2015