Download leads from Nexok and grow your business. Find out more

Tullow Uruguay Limited

Documents

Total Documents129
Total Pages624

Filing History

28 November 2023Confirmation statement made on 12 November 2023 with updates
24 November 2023Solvency Statement dated 22/11/23
24 November 2023Resolutions
  • RES13 ‐ Reduce share premium 22/11/2023
24 November 2023Statement of capital on 24 November 2023
  • GBP 3
24 November 2023Statement by Directors
8 November 2023Total exemption full accounts made up to 31 December 2022
14 December 2022Statement of capital following an allotment of shares on 6 December 2022
  • GBP 3
30 November 2022Confirmation statement made on 12 November 2022 with no updates
12 October 2022Full accounts made up to 31 December 2021
22 April 2022Full accounts made up to 31 December 2020
4 April 2022Termination of appointment of George Leslie Wood as a director on 31 March 2022
25 March 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
12 November 2021Confirmation statement made on 12 November 2021 with updates
12 November 2021Statement of capital following an allotment of shares on 8 December 2020
  • GBP 2
30 December 2020Confirmation statement made on 19 December 2020 with no updates
3 December 2020Appointment of Mr Michael Francis Walsh as a director on 23 November 2020
29 September 2020Full accounts made up to 31 December 2019
28 September 2020Termination of appointment of Rupert Richmond Rowland-Clark as a director on 9 September 2020
19 January 2020Confirmation statement made on 19 December 2019 with no updates
16 December 2019Termination of appointment of Paul Mcdade as a director on 13 December 2019
25 October 2019Accounts for a small company made up to 31 December 2018
8 August 2019Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019
7 August 2019Termination of appointment of Kevin Massie as a secretary on 1 August 2019
7 August 2019Termination of appointment of Kevin Michael Massie as a director on 1 August 2019
19 December 2018Confirmation statement made on 19 December 2018 with no updates
19 October 2018Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018
9 May 2018Full accounts made up to 31 December 2017
9 January 2018Confirmation statement made on 19 December 2017 with no updates
9 January 2018Confirmation statement made on 19 December 2017 with no updates
19 December 2017Termination of appointment of Ian Springett as a director on 19 December 2017
19 December 2017Termination of appointment of Ian Springett as a director on 19 December 2017
8 August 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
8 August 2017Appointment of Mr George Lesley Wood as a director on 17 July 2017
13 June 2017Full accounts made up to 31 December 2016
13 June 2017Full accounts made up to 31 December 2016
20 March 2017Second filing for the appointment of Paul Mcdade as a director
20 March 2017Second filing for the appointment of Paul Mcdade as a director
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
1 October 2016Full accounts made up to 31 December 2015
1 October 2016Full accounts made up to 31 December 2015
19 January 2016Director's details changed for Mr Ian Springett on 19 January 2016
19 January 2016Director's details changed for Mr Ian Springett on 19 January 2016
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
12 January 2016Termination of appointment of Alan Graham Martin as a director on 11 January 2016
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
13 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 13 August 2015
13 August 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 13 August 2015
13 August 2015Appointment of Mr Richard David Miller as a director on 13 August 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
13 August 2015Appointment of Mr Richard David Miller as a director on 13 August 2015
13 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
11 June 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
11 June 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
12 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
25 September 2014Full accounts made up to 31 December 2013
25 September 2014Full accounts made up to 31 December 2013
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
21 August 2014Director's details changed for Richard David Miller on 6 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of Nicholas Keith Shepherd as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Termination of appointment of Angus Murray Mccoss as a director on 5 August 2014
13 August 2014Termination of appointment of Richard George Taylor as a secretary on 5 August 2014
13 August 2014Appointment of Kevin Massie as a director on 5 August 2014
13 August 2014Appointment of Richard David Miller as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of William Howard Torr as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of Julian Lester Tedder as a director on 5 August 2014
13 August 2014Appointment of Kevin Massie as a secretary on 5 August 2014
13 August 2014Appointment of Mr Peter Gerald Sloan as a director on 5 August 2014
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
16 September 2013Total exemption full accounts made up to 31 December 2012
16 September 2013Total exemption full accounts made up to 31 December 2012
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
25 July 2012Appointment of Angus Murray Mccoss as a director
25 July 2012Appointment of Angus Murray Mccoss as a director
24 July 2012Appointment of Richard George Taylor as a secretary
24 July 2012Appointment of Richard George Taylor as a secretary
24 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012
24 July 2012Current accounting period shortened from 30 June 2013 to 31 December 2012
23 July 2012Appointment of Mr Paul Mcdade as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2017.
23 July 2012Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 July 2012
23 July 2012Termination of appointment of Martin Mcnair as a director
23 July 2012Appointment of Mr Ian Springett as a director
23 July 2012Appointment of Mr Ian Springett as a director
23 July 2012Appointment of Mr Paul Mcdade as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2017.
23 July 2012Termination of appointment of Dm Company Services (London) Limited as a secretary
23 July 2012Termination of appointment of Martin Mcnair as a director
23 July 2012Appointment of Alan Graham Martin as a director
23 July 2012Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 23 July 2012
23 July 2012Termination of appointment of Dm Company Services (London) Limited as a secretary
23 July 2012Appointment of Mr Paul Mcdade as a director
23 July 2012Appointment of Alan Graham Martin as a director
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 July 2012Company name changed dmwsl 707 LIMITED\certificate issued on 17/07/12
  • CONNOT ‐
17 July 2012Company name changed dmwsl 707 LIMITED\certificate issued on 17/07/12
  • CONNOT ‐
15 June 2012Incorporation
15 June 2012Incorporation
Sign up now to grow your client base. Plans & Pricing