Total Documents | 115 |
---|
Total Pages | 1,188 |
---|
26 September 2023 | Confirmation statement made on 11 September 2023 with no updates |
---|---|
22 September 2022 | Confirmation statement made on 11 September 2022 with no updates |
30 August 2022 | Full accounts made up to 31 December 2021 |
3 March 2022 | Termination of appointment of Kenneth Pocius as a secretary on 28 February 2022 |
3 March 2022 | Termination of appointment of Kenneth John Pocius as a director on 28 February 2022 |
3 March 2022 | Appointment of Mr Colin Michael Enright as a director on 28 February 2022 |
15 January 2022 | Satisfaction of charge 070298460003 in full |
15 January 2022 | Satisfaction of charge 070298460007 in full |
15 January 2022 | Satisfaction of charge 070298460005 in full |
15 January 2022 | Satisfaction of charge 070298460002 in full |
15 January 2022 | Satisfaction of charge 070298460004 in full |
15 January 2022 | Satisfaction of charge 070298460006 in full |
14 December 2021 | Full accounts made up to 31 December 2020 |
6 October 2021 | Confirmation statement made on 11 September 2021 with updates |
27 April 2021 | Full accounts made up to 31 December 2019 |
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
19 October 2020 | Confirmation statement made on 11 September 2020 with no updates |
8 October 2020 | Termination of appointment of Carine Van Landschoot as a director on 30 September 2020 |
8 October 2020 | Appointment of Kenneth John Pocius as a director on 30 September 2020 |
6 December 2019 | Registration of charge 070298460006, created on 4 December 2019 |
6 December 2019 | Registration of charge 070298460007, created on 4 December 2019 |
8 October 2019 | Confirmation statement made on 11 September 2019 with updates |
2 October 2019 | Full accounts made up to 31 December 2018 |
2 October 2019 | Registration of charge 070298460004, created on 1 October 2019 |
2 October 2019 | Registration of charge 070298460005, created on 1 October 2019 |
27 June 2019 | Registration of charge 070298460003, created on 21 June 2019 |
20 April 2019 | Registration of charge 070298460002, created on 15 April 2019 |
21 December 2018 | Full accounts made up to 31 December 2017 |
10 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
23 October 2018 | Confirmation statement made on 11 September 2018 with no updates |
11 December 2017 | Full accounts made up to 31 December 2016 |
11 December 2017 | Full accounts made up to 31 December 2016 |
25 October 2017 | Confirmation statement made on 11 September 2017 with no updates |
25 October 2017 | Confirmation statement made on 11 September 2017 with no updates |
4 November 2016 | Confirmation statement made on 11 September 2016 with updates |
4 November 2016 | Confirmation statement made on 11 September 2016 with updates |
27 September 2016 | Full accounts made up to 31 December 2015 |
27 September 2016 | Full accounts made up to 31 December 2015 |
16 December 2015 | Compulsory strike-off action has been discontinued |
16 December 2015 | Compulsory strike-off action has been discontinued |
15 December 2015 | First Gazette notice for compulsory strike-off |
15 December 2015 | First Gazette notice for compulsory strike-off |
9 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 September 2015 | Full accounts made up to 31 December 2014 |
25 September 2015 | Full accounts made up to 31 December 2014 |
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Full accounts made up to 31 December 2013 |
30 September 2014 | Full accounts made up to 31 December 2013 |
6 January 2014 | Memorandum and Articles of Association |
6 January 2014 | Memorandum and Articles of Association |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
20 December 2013 | Registration of charge 070298460001 |
20 December 2013 | Registration of charge 070298460001 |
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 June 2013 | Full accounts made up to 31 December 2012 |
27 June 2013 | Full accounts made up to 31 December 2012 |
27 November 2012 | Full accounts made up to 31 December 2011 |
27 November 2012 | Full accounts made up to 31 December 2011 |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
9 November 2011 | Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011 |
9 November 2011 | Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011 |
9 November 2011 | Registered office address changed from Unit 5 Logix Road R D Park Watling Street Hinckley Leicestershire LE10 3ED United Kingdom on 9 November 2011 |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 |
25 May 2011 | Accounts for a dormant company made up to 30 September 2010 |
21 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders |
24 November 2010 | Resolutions
|
24 November 2010 | Memorandum and Articles of Association |
24 November 2010 | Resolutions
|
24 November 2010 | Memorandum and Articles of Association |
23 November 2010 | Company name changed donbank LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Change of name notice |
23 November 2010 | Change of name notice |
23 November 2010 | Company name changed donbank LIMITED\certificate issued on 23/11/10
|
18 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
18 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
18 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
17 November 2010 | Termination of appointment of Graham Cowan as a director |
17 November 2010 | Appointment of Mr Kenneth Pocius as a secretary |
17 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010 |
17 November 2010 | Appointment of Mr Patrick Joseph Brian Enright as a director |
17 November 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 November 2010 |
17 November 2010 | Appointment of Mr Patrick Joseph Brian Enright as a director |
17 November 2010 | Termination of appointment of Graham Cowan as a director |
17 November 2010 | Appointment of Mr Kenneth Pocius as a secretary |
17 November 2010 | Appointment of Ms Carine Van Landschoot as a director |
17 November 2010 | Appointment of Ms Carine Van Landschoot as a director |
28 May 2010 | Appointment of Mr Graham Michael Cowan as a director |
28 May 2010 | Appointment of Mr Graham Michael Cowan as a director |
21 October 2009 | Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice |
21 October 2009 | Company name changed swiftlink oil & gas consulting LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
28 September 2009 | Appointment terminated director graham cowan |
28 September 2009 | Appointment terminated secretary qa registrars LIMITED |
28 September 2009 | Appointment terminated secretary qa registrars LIMITED |
28 September 2009 | Appointment terminated director graham cowan |
25 September 2009 | Incorporation |
25 September 2009 | Incorporation |