Total Documents | 320 |
---|
Total Pages | 1,596 |
---|
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 | Appointment of a voluntary liquidator |
18 May 2016 | Resolutions
|
18 May 2016 | Declaration of solvency |
18 May 2016 | Resolutions
|
18 May 2016 | Declaration of solvency |
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Resolutions
|
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Statement by Directors |
13 April 2016 | Resolutions
|
13 April 2016 | Statement by Directors |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 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 |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
3 January 2013 | Termination of appointment of Marshall Allerton as a director |
3 January 2013 | Termination of appointment of Iain Bartholomew as a director |
3 January 2013 | Termination of appointment of Paul Hedley as a director |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Appointment of Nicola Margaret Carroll as a director |
3 January 2013 | Termination of appointment of Marshall Allerton as a director |
3 January 2013 | Termination of appointment of Paul De Leeuw as a director |
3 January 2013 | Termination of appointment of Paul Hedley 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 | Appointment of Centrica Directors Limited as a director |
3 January 2013 | Termination of appointment of Jonathan Roger as a director |
3 July 2012 | Accounts made up to 31 December 2011 |
3 July 2012 | Accounts made up to 31 December 2011 |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Appointment of Marshall Allerton as a director |
24 April 2012 | Termination of appointment of Stephen Kemp as a director |
24 April 2012 | Termination of appointment of Stephen Kemp as a director |
24 April 2012 | Termination of appointment of Christopher Bird as a director |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director |
24 April 2012 | Appointment of Marshall Allerton as a director |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 |
8 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 |
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 north sea gas exploration LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture north sea gas exploration LIMITED\certificate issued on 12/09/11
|
12 July 2011 | Accounts made up to 31 December 2010 |
12 July 2011 | Accounts made up to 31 December 2010 |
6 July 2011 | Termination of appointment of Nicholas Maddock as a director |
6 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 |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
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 |
14 June 2010 | Accounts made up to 31 December 2009 |
14 June 2010 | Accounts made up to 31 December 2009 |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
16 March 2010 | Appointment of Stephen John Kemp as a director |
16 March 2010 | Appointment of Stephen John Kemp as a director |
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 | 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 |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects |
24 December 2009 | Termination of appointment of Michael Travis as a director |
24 December 2009 | Termination of appointment of Michael Travis as a director |
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 Michael Wagstaff as a director |
15 October 2009 | Termination of appointment of Peter Turner as a director |
15 October 2009 | Termination of appointment of Roderick Begbie 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 Roderick Begbie 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 |
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 Limited as a secretary |
13 October 2009 | Appointment of Centrica Secretaries Limited as a secretary |
20 September 2009 | Accounts made up to 31 December 2008 |
20 September 2009 | Accounts made up to 31 December 2008 |
15 May 2009 | Appointment terminated director jonathan murphy |
15 May 2009 | Appointment terminated director jonathan murphy |
5 April 2009 | Return made up to 27/03/09; full list of members |
5 April 2009 | Return made up to 27/03/09; full list of members |
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 |
10 November 2008 | Accounts made up to 31 December 2007 |
10 November 2008 | Accounts made up to 31 December 2007 |
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 |
11 July 2008 | Location of register of members |
11 July 2008 | Location of register of members |
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 |
4 June 2008 | Return made up to 27/03/08; full list of members |
4 June 2008 | Return made up to 27/03/08; full list of members |
12 December 2007 | Director resigned |
12 December 2007 | New director appointed |
12 December 2007 | Director resigned |
12 December 2007 | New director appointed |
10 December 2007 | New secretary appointed |
10 December 2007 | New secretary appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | Registered office changed on 02/12/07 from: saxon house 28 castle street guildford surrey GU1 3UW |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | New director appointed |
2 December 2007 | Registered office changed on 02/12/07 from: saxon house 28 castle street guildford surrey GU1 3UW |
2 December 2007 | Director resigned |
2 December 2007 | New director appointed |
2 December 2007 | Director resigned |
2 December 2007 | New director appointed
|
2 December 2007 | New director appointed |
21 November 2007 | Memorandum and Articles of Association |
21 November 2007 | Memorandum and Articles of Association |
16 November 2007 | Company name changed wham energy LIMITED\certificate issued on 16/11/07 |
16 November 2007 | Company name changed wham energy LIMITED\certificate issued on 16/11/07 |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Secretary resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Director resigned |
15 November 2007 | Secretary resigned |
12 November 2007 | Application for rereg. As private: court order |
12 November 2007 | Certificate of reduction of issued capital |
12 November 2007 | Certificate of re-registration from Public Limited Company to Private |
12 November 2007 | Rereg as pri, reduce iss capital, alter mem & arts |
12 November 2007 | Resolutions
|
12 November 2007 | Rereg as pri, reduce iss capital, alter mem & arts |
12 November 2007 | Application for rereg. As private: court order |
12 November 2007 | Resolutions
|
12 November 2007 | Re-registration of Memorandum and Articles |
12 November 2007 | Re-registration of Memorandum and Articles |
12 November 2007 | Certificate of reduction of issued capital |
12 November 2007 | Certificate of re-registration from Public Limited Company to Private |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Ad 25/04/07--------- £ si [email protected]=5 £ ic 31695/31700 |
5 June 2007 | Ad 25/04/07--------- £ si [email protected]=5 £ ic 31695/31700 |
25 April 2007 | Full accounts made up to 31 December 2006 |
25 April 2007 | Full accounts made up to 31 December 2006 |
19 April 2007 | Return made up to 27/03/07; bulk list available separately |
19 April 2007 | Return made up to 27/03/07; bulk list available separately |
5 April 2007 | Particulars of mortgage/charge |
5 April 2007 | Particulars of mortgage/charge |
10 October 2006 | Director resigned |
10 October 2006 | Director resigned |
6 September 2006 | Full accounts made up to 31 December 2005 |
6 September 2006 | Full accounts made up to 31 December 2005 |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
25 April 2006 | Return made up to 27/03/06; bulk list available separately
|
25 April 2006 | Return made up to 27/03/06; bulk list available separately
|
5 April 2006 | Ad 26/09/05--------- £ si [email protected]= 1111 £ ic 20584/21695 |
5 April 2006 | Ad 26/09/05--------- £ si [email protected]= 1111 £ ic 20584/21695 |
4 January 2006 | £ ic 50584/20584 21/12/05 £ sr 30000@1=30000 |
4 January 2006 | £ ic 50584/20584 21/12/05 £ sr 30000@1=30000 |
2 December 2005 | New director appointed |
2 December 2005 | New director appointed |
1 November 2005 | Director's particulars changed |
1 November 2005 | Director's particulars changed |
14 September 2005 | New director appointed |
14 September 2005 | New director appointed |
14 September 2005 | New director appointed |
14 September 2005 | New director appointed |
26 July 2005 | Ad 18/07/05--------- £ si 30000@1=30000 £ ic 20584/50584 |
26 July 2005 | Full accounts made up to 31 December 2004 |
26 July 2005 | Ad 18/07/05--------- £ si 30000@1=30000 £ ic 20584/50584 |
26 July 2005 | Full accounts made up to 31 December 2004 |
26 July 2005 | Nc inc already adjusted 18/07/05 |
26 July 2005 | Nc inc already adjusted 18/07/05 |
19 July 2005 | Application for reregistration from private to PLC |
19 July 2005 | Balance Sheet |
19 July 2005 | Auditor's report |
19 July 2005 | Certificate of re-registration from Private to Public Limited Company |
19 July 2005 | Declaration on reregistration from private to PLC |
19 July 2005 | Certificate of re-registration from Private to Public Limited Company |
19 July 2005 | Application for reregistration from private to PLC |
19 July 2005 | Resolutions
|
19 July 2005 | Balance Sheet |
19 July 2005 | Declaration on reregistration from private to PLC |
19 July 2005 | Re-registration of Memorandum and Articles |
19 July 2005 | Auditor's report |
19 July 2005 | Resolutions
|
19 July 2005 | Auditor's statement |
19 July 2005 | Re-registration of Memorandum and Articles |
19 July 2005 | Auditor's statement |
2 July 2005 | Director's particulars changed |
2 July 2005 | Director's particulars changed |
30 June 2005 | Amended full accounts made up to 31 December 2003 |
30 June 2005 | Amended full accounts made up to 31 December 2003 |
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
21 June 2005 | Resolutions
|
13 June 2005 | Ad 27/03/03-23/02/05 £ si 2000@1 £ si [email protected] |
13 June 2005 | Ad 27/03/03-23/02/05 £ si 2000@1 £ si [email protected] |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Return made up to 27/03/05; full list of members; amend |
31 May 2005 | S-div 23/05/05 |
31 May 2005 | Secretary resigned |
31 May 2005 | Ad 06/05/05--------- £ si [email protected]=584 £ ic 20000/20584 |
31 May 2005 | Ad 06/05/05--------- £ si [email protected]=584 £ ic 20000/20584 |
31 May 2005 | Secretary resigned |
31 May 2005 | S-div 23/05/05 |
31 May 2005 | Secretary resigned |
31 May 2005 | Resolutions
|
31 May 2005 | Return made up to 27/03/05; full list of members; amend |
31 May 2005 | Resolutions
|
31 May 2005 | Secretary resigned |
17 May 2005 | Secretary resigned |
17 May 2005 | Secretary resigned |
12 May 2005 | Secretary resigned |
12 May 2005 | Secretary resigned |
26 April 2005 | Return made up to 27/03/05; full list of members |
26 April 2005 | New secretary appointed |
26 April 2005 | Return made up to 27/03/05; full list of members |
26 April 2005 | Nc inc already adjusted 23/02/05 |
26 April 2005 | Resolutions
|
26 April 2005 | New secretary appointed |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 23/02/05 |
26 April 2005 | Registered office changed on 26/04/05 from: 229A victoria rise london SW4 0PF |
26 April 2005 | Registered office changed on 26/04/05 from: 229A victoria rise london SW4 0PF |
11 January 2005 | New director appointed |
11 January 2005 | New director appointed |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | New secretary appointed |
18 November 2004 | Registered office changed on 18/11/04 from: 55 station approach, hayes bromley kent BR2 7EB |
18 November 2004 | Registered office changed on 18/11/04 from: 55 station approach, hayes bromley kent BR2 7EB |
18 November 2004 | Secretary resigned |
18 November 2004 | New secretary appointed |
18 November 2004 | £ nc 1000/2000 02/04/04 |
18 November 2004 | £ nc 1000/2000 02/04/04 |
18 November 2004 | Secretary resigned |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 |
14 May 2004 | New director appointed |
14 May 2004 | New director appointed |
14 May 2004 | New director appointed |
14 May 2004 | New director appointed |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
1 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 |
29 March 2004 | Return made up to 27/03/04; full list of members |
29 March 2004 | Return made up to 27/03/04; full list of members |
4 April 2003 | New director appointed |
4 April 2003 | New secretary appointed |
4 April 2003 | New director appointed |
4 April 2003 | New secretary appointed |
28 March 2003 | Secretary resigned |
28 March 2003 | Secretary resigned |
28 March 2003 | Director resigned |
28 March 2003 | Director resigned |
27 March 2003 | Incorporation |
27 March 2003 | Incorporation |