Total Documents | 324 |
---|
Total Pages | 1,628 |
---|
2 February 2017 | Final Gazette dissolved following liquidation |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Declaration of solvency |
18 May 2016 | Declaration of solvency |
18 May 2016 | Resolutions
|
13 April 2016 | Statement by Directors |
13 April 2016 | Resolutions
|
13 April 2016 | Statement by Directors |
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital on 13 April 2016
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
3 January 2013 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Termination of appointment of Paul Hedley as a director |
3 January 2013 | Termination of appointment of Paul Hedley as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 January 2013 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 January 2013 | Termination of appointment of Jonathan Roger as a director |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director |
3 January 2013 | Termination of appointment of Jonathan Roger as a director |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
26 April 2012 | Termination of appointment of Craig Mccallum as a director |
26 April 2012 | Termination of appointment of Gregory Mckenna as a director |
26 April 2012 | Termination of appointment of Christopher Bird as a director |
26 April 2012 | Termination of appointment of Craig Mccallum as a director |
26 April 2012 | Termination of appointment of Christopher Bird as a director |
26 April 2012 | Termination of appointment of Gregory Mckenna as a director |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
9 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 |
3 October 2011 | Full accounts made up to 31 December 2010 |
3 October 2011 | Full accounts made up to 31 December 2010 |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
15 September 2011 | Appointment of Paul Ian Hedley as a director |
12 September 2011 | Company name changed venture production (gma) LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture production (gma) LIMITED\certificate issued on 12/09/11
|
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 |
20 May 2011 | Appointment of Paul De Leeuw as a director |
20 May 2011 | Appointment of Paul De Leeuw as a director |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 |
26 October 2010 | Director's details changed for Craig Mccallum on 26 October 2010 |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders |
14 June 2010 | Full accounts made up to 31 December 2009 |
14 June 2010 | Full accounts made up to 31 December 2009 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
13 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
17 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
17 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director |
11 February 2010 | Termination of appointment of a director |
11 February 2010 | Appointment of Christopher Terrence Bird as a director |
11 February 2010 | Appointment of Christopher Terrence Bird as a director |
11 February 2010 | Termination of appointment of a director |
29 January 2010 | Statement of company's objects |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |
9 November 2009 | Appointment of Nicholas William Maddock as a director |
9 November 2009 | Appointment of Nicholas William Maddock as a director |
27 October 2009 | Appointment of Vincent Mark Hanafin as a director |
27 October 2009 | Appointment of Vincent Mark Hanafin as a director |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director |
15 October 2009 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 |
15 October 2009 | Termination of appointment of Peter Turner as a director |
15 October 2009 | Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009 |
15 October 2009 | Termination of appointment of Peter Turner as a director |
15 October 2009 | Termination of appointment of Roderick Begbie as a director |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
14 October 2009 | Termination of appointment of Simon Waite as a secretary |
13 October 2009 | Appointment of Centrica Secretaries Limtied as a secretary |
13 October 2009 | Appointment of Centrica Secretaries Limtied as a secretary |
1 October 2009 | Full accounts made up to 31 December 2008 |
1 October 2009 | Full accounts made up to 31 December 2008 |
10 July 2009 | Return made up to 09/07/09; full list of members |
10 July 2009 | Return made up to 09/07/09; full list of members |
15 May 2009 | Appointment terminated director jonathan murphy |
15 May 2009 | Appointment terminated director jonathan murphy |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 |
18 February 2009 | Appointment terminated director hans versteeg |
18 February 2009 | Appointment terminated director hans versteeg |
22 October 2008 | Return made up to 09/07/08; full list of members |
22 October 2008 | Return made up to 09/07/08; full list of members |
8 October 2008 | Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ |
8 October 2008 | Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ |
14 July 2008 | Full accounts made up to 31 December 2007 |
14 July 2008 | Full accounts made up to 31 December 2007 |
11 July 2008 | Location of register of members |
11 July 2008 | Location of register of members |
11 June 2008 | Director appointed craig mccallum |
11 June 2008 | Director appointed craig mccallum |
6 June 2008 | Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ |
6 June 2008 | Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ |
12 December 2007 | Director resigned |
12 December 2007 | Director resigned |
12 December 2007 | New director appointed |
12 December 2007 | New director appointed |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
9 October 2007 | Director's particulars changed |
9 October 2007 | Director's particulars changed |
9 October 2007 | Director's particulars changed |
9 October 2007 | Director's particulars changed
|
7 September 2007 | Particulars of mortgage/charge |
7 September 2007 | Particulars of mortgage/charge |
6 September 2007 | Return made up to 09/07/07; full list of members |
6 September 2007 | Return made up to 09/07/07; full list of members |
5 September 2007 | Full accounts made up to 31 December 2006 |
5 September 2007 | Location of register of members |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Location of register of members |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
5 September 2007 | Full accounts made up to 31 December 2006 |
5 September 2007 | Declaration of satisfaction of mortgage/charge |
3 August 2007 | Secretary's particulars changed |
3 August 2007 | Secretary's particulars changed |
15 July 2007 | Secretary's particulars changed |
15 July 2007 | Secretary's particulars changed |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
10 April 2007 | Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1 |
10 April 2007 | Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1 |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
1 February 2007 | Declaration of assistance for shares acquisition |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
30 January 2007 | Particulars of mortgage/charge |
22 January 2007 | Ad 05/01/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 |
22 January 2007 | Nc inc already adjusted 05/01/07 |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Particulars of contract relating to shares |
22 January 2007 | Nc inc already adjusted 05/01/07 |
22 January 2007 | Particulars of contract relating to shares |
22 January 2007 | Ad 05/01/07--------- £ si 5999999@1=5999999 £ ic 1/6000000 |
1 December 2006 | Company name changed CH4 LIMITED\certificate issued on 01/12/06 |
1 December 2006 | Company name changed CH4 LIMITED\certificate issued on 01/12/06 |
28 November 2006 | Secretary resigned |
28 November 2006 | New secretary appointed |
28 November 2006 | New secretary appointed |
28 November 2006 | Secretary resigned |
9 November 2006 | Full accounts made up to 31 December 2005 |
9 November 2006 | Full accounts made up to 31 December 2005 |
15 September 2006 | New director appointed |
15 September 2006 | New director appointed |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
7 September 2006 | Declaration of satisfaction of mortgage/charge |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Secretary resigned;director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Director resigned |
4 September 2006 | Director resigned |
4 September 2006 | Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS |
4 September 2006 | New director appointed |
4 September 2006 | New secretary appointed |
4 September 2006 | Auditor's resignation |
4 September 2006 | Director resigned |
4 September 2006 | New secretary appointed |
4 September 2006 | Auditor's resignation |
4 September 2006 | Director resigned |
4 September 2006 | Director resigned |
4 September 2006 | New director appointed |
4 September 2006 | Secretary resigned;director resigned |
4 September 2006 | New director appointed |
3 August 2006 | Return made up to 09/07/06; full list of members |
3 August 2006 | Return made up to 09/07/06; full list of members |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
28 July 2006 | Declaration of satisfaction of mortgage/charge |
28 July 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
9 February 2006 | Particulars of mortgage/charge |
25 January 2006 | Declaration of satisfaction of mortgage/charge |
25 January 2006 | New director appointed |
25 January 2006 | Declaration of satisfaction of mortgage/charge |
25 January 2006 | New director appointed |
10 January 2006 | Particulars of mortgage/charge |
10 January 2006 | Particulars of mortgage/charge |
17 October 2005 | Full accounts made up to 31 December 2004 |
17 October 2005 | Full accounts made up to 31 December 2004 |
12 July 2005 | Return made up to 09/07/05; full list of members
|
12 July 2005 | Return made up to 09/07/05; full list of members
|
11 January 2005 | New director appointed |
11 January 2005 | New director appointed |
26 October 2004 | Full accounts made up to 31 December 2003 |
26 October 2004 | Full accounts made up to 31 December 2003 |
11 August 2004 | Return made up to 09/07/04; full list of members |
11 August 2004 | Return made up to 09/07/04; full list of members |
19 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 |
19 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 |
16 June 2004 | Particulars of mortgage/charge |
16 June 2004 | Particulars of mortgage/charge |
15 June 2004 | New director appointed |
15 June 2004 | New director appointed |
12 June 2004 | Declaration of mortgage charge released/ceased |
12 June 2004 | Declaration of mortgage charge released/ceased |
21 May 2004 | Particulars of mortgage/charge |
21 May 2004 | Particulars of mortgage/charge |
21 April 2004 | Full accounts made up to 30 June 2003 |
21 April 2004 | Full accounts made up to 30 June 2003 |
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association |
13 February 2004 | Memorandum and Articles of Association |
13 February 2004 | Resolutions
|
13 January 2004 | Particulars of mortgage/charge |
13 January 2004 | Particulars of mortgage/charge |
27 July 2003 | Return made up to 09/07/03; full list of members |
27 July 2003 | New director appointed |
27 July 2003 | Return made up to 09/07/03; full list of members |
27 July 2003 | New director appointed |
28 February 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 |
28 February 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
24 September 2002 | New director appointed |
24 September 2002 | New director appointed |
4 September 2002 | Secretary resigned |
4 September 2002 | New secretary appointed;new director appointed |
4 September 2002 | Secretary resigned |
4 September 2002 | Director resigned |
4 September 2002 | New secretary appointed;new director appointed |
4 September 2002 | Director resigned |
27 July 2002 | Registered office changed on 27/07/02 from: broadwalk house 5 appold street london EC2A 2HA |
27 July 2002 | Registered office changed on 27/07/02 from: broadwalk house 5 appold street london EC2A 2HA |
22 July 2002 | Company name changed sunset cliffs LIMITED\certificate issued on 22/07/02 |
22 July 2002 | Company name changed sunset cliffs LIMITED\certificate issued on 22/07/02 |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
9 July 2002 | Secretary resigned |
9 July 2002 | Incorporation |
9 July 2002 | Secretary resigned |
9 July 2002 | Incorporation |