- Company Overview for IOG UK LTD (08619688)
- Filing history for IOG UK LTD (08619688)
- People for IOG UK LTD (08619688)
- Charges for IOG UK LTD (08619688)
- More for IOG UK LTD (08619688)
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) |
---|---|---|---|
21 Jul 2017 | PSC07 | Cessation of Oyster Petroleum Holding Limited as a person with significant control on 27 October 2016 | |
31 Mar 2017 | AP01 | Appointment of Mr Hywel Rhys Richard John as a director on 20 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Peter Jeremy Young as a director on 20 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Andrew Raymond Hockey as a director on 20 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of David Keith Peattie as a director on 20 March 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of Colin Christie as a director on 27 October 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 27 October 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Andrew Graham Mcintosh as a secretary on 27 October 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Alan Thomas Curran as a director on 27 October 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Einar Gjelsvik as a director on 27 October 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr David Keith Peattie as a director on 27 October 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Peter Jeremy Young as a director on 27 October 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Mark Christopher Routh as a director on 27 October 2016 | |
02 Nov 2016 | CERTNM |
Company name changed iog uk LTD.\certificate issued on 02/11/16
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Sep 2015 | AUD | Auditor's resignation | |
21 Aug 2015 | AUD | Auditor's resignation | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 Jul 2015 | TM02 | Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 | |
31 Jul 2015 | AP03 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 | |
31 Jul 2015 | AP04 | Appointment of Burness Paull Llp as a secretary on 31 July 2015 |