Advanced company searchLink opens in new window

PALADIN OIL & GAS HOLDINGS LIMITED

Company number 08958868

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2018 TM02 Termination of appointment of Claire Louise Parry as a secretary on 17 May 2018
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
10 Jan 2018 MAR Re-registration of Memorandum and Articles
10 Jan 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Jan 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jan 2018 RR02 Re-registration from a public company to a private limited company
12 Dec 2017 TM01 Termination of appointment of Steven Earl Looper as a director on 7 December 2017
23 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
20 Jul 2017 PSC08 Notification of a person with significant control statement
20 Jul 2017 PSC07 Cessation of Steven Earl Looper as a person with significant control on 15 May 2017
20 Jul 2017 PSC07 Cessation of Russell John Lamming as a person with significant control on 15 May 2017
20 Jul 2017 PSC07 Cessation of James Everett Burgess as a person with significant control on 15 May 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2,153,616.803
29 Jun 2017 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 37 Old Dover Road Old Dover Road Canterbury CT1 3JF on 29 June 2017
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 2,062,560.003
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1,799,279.403
09 Apr 2017 SH02 Consolidation of shares on 9 March 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 1,693,046.674
01 Mar 2017 AP01 Appointment of Mr Russell John Lamming as a director on 15 February 2017