Advanced company searchLink opens in new window

HESS GHANA INVESTMENTS I LIMITED

Company number 03200496

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)
08 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
24 May 2019 LIQ01 Declaration of solvency
24 May 2019 600 Appointment of a voluntary liquidator
24 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-01
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
21 May 2018 AP01 Appointment of Mr. Mark Grinfeld as a director on 18 May 2018
21 May 2018 TM01 Termination of appointment of Peter Alexander Blair as a director on 18 May 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 AD01 Registered office address changed from One London Wall London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 1 November 2017
07 Aug 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Oct 2016 TM02 Termination of appointment of George Charles Barry as a secretary on 30 September 2016
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AP01 Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016
01 Jun 2016 TM01 Termination of appointment of Brendan John Carey as a director on 27 May 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
  • USD 21,851,468.39
12 Apr 2016 TM01 Termination of appointment of Howard Paver as a director on 31 March 2016
26 Jan 2016 CERTNM Company name changed hess ghana investments I LIMITED LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
20 Jan 2016 CERTNM Company name changed hess indonesia new ventures LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
  • USD 21,851,468.39
02 Apr 2015 AP01 Appointment of Mr. Michael James Chadwick as a director on 30 March 2015