Advanced company searchLink opens in new window

RUSPETRO LIMITED

Company number 07817695

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)
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 26/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
24 Nov 2016 AD01 Registered office address changed from , 58 Grosvenor Street, 4th Floor, London, W1K 3JB to International House, 24 Holborn Viaduct London EC1A 2BN on 24 November 2016
23 Nov 2016 AP03 Appointment of Mr Dominic Manley as a secretary on 9 September 2016
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Mark Pearson as a director on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Mark Pearson as a director on 29 April 2014
26 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
15 Jun 2016 AP01 Appointment of Director Irakli Chichua as a director on 9 June 2016
15 Jun 2016 AP01 Appointment of Director Igor Miletenko as a director on 9 June 2016
14 Jun 2016 TM01 Termination of appointment of Sergey Gordeev as a director on 9 June 2016
07 Jun 2016 TM02 Termination of appointment of Adrian William Harvey as a secretary on 7 June 2016
06 Jun 2016 RR02 Re-registration from a public company to a private limited company
06 Jun 2016 MAR Re-registration of Memorandum and Articles
06 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reregistration (conditional) 05/05/2016
11 May 2016 TM01 Termination of appointment of Franky Joseph Monstrey as a director on 5 May 2016
11 May 2016 TM01 Termination of appointment of Robert John Garton Jenkins as a director on 5 May 2016
11 May 2016 TM01 Termination of appointment of Maurice Gregoire Rene Dijols as a director on 5 May 2016
12 Nov 2015 AR01 Annual return made up to 20 October 2015 no member list
Statement of capital on 2015-11-12
  • GBP 87,011,201.6
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 87,011,201.6
01 Oct 2015 AP03 Appointment of Mr Adrian William Harvey as a secretary on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2015
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014