SOMA OIL & GAS EXPLORATION LIMITED
Company number 08619726
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
15 Dec 2014 | CH01 | Director's details changed for Lord Michael Howard of Lympne on 24 July 2013 | |
12 Dec 2014 | CH01 | Director's details changed for Robert Allen Sheppard on 15 August 2013 | |
12 Dec 2014 | CH01 | Director's details changed for Philip Edward Charles Wolfe on 16 September 2013 | |
12 Dec 2014 | CH01 | Director's details changed for Hassan Khaire on 4 November 2013 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Basil Shiblaq on 22 July 2013 | |
11 Aug 2014 | TM01 | Termination of appointment of Mohamad Ali Ajami as a director on 5 December 2013 | |
25 Mar 2014 | CH01 | Director's details changed for Mr Basil Shiblaq on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Philip Edward Charles Wolfe on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Basil Shiblaq on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Robert Allen Sheppard on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Hassan Khaire on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Lord Michael Howard of Lympne on 21 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Mohamad Ali Ajami on 21 March 2014 | |
24 Mar 2014 | CH03 | Secretary's details changed for Peter Damouni on 21 March 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 21 March 2014 | |
04 Feb 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Jan 2014 | AD02 | Register inspection address has been changed | |
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
|