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

RUVA Energy Limited

Documents

Total Documents137
Total Pages649

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off
22 October 2019First Gazette notice for voluntary strike-off
10 October 2019Application to strike the company off the register
23 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 September 2019Statement of capital on 23 September 2019
  • GBP 0.01
23 September 2019Solvency Statement dated 20/09/19
23 September 2019Statement by Directors
9 April 2019Confirmation statement made on 27 March 2019 with updates
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
5 October 2018Total exemption full accounts made up to 31 December 2017
27 March 2018Confirmation statement made on 27 March 2018 with updates
22 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 19 May 2017
26 June 2017Cessation of Octopus Investments Nominees Limited as a person with significant control on 19 May 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 26 June 2017
26 June 2017Cessation of Octopus Investments Nominees Limited as a person with significant control on 19 May 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 19 May 2017
26 June 2017Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 June 2017
13 June 2017Statement by Directors
13 June 2017Solvency Statement dated 23/05/17
13 June 2017Statement by Directors
13 June 2017Solvency Statement dated 23/05/17
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 June 2017Statement of capital on 13 June 2017
  • GBP 90.82
13 June 2017Statement of capital on 13 June 2017
  • GBP 90.82
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
9 May 2017Satisfaction of charge 084435290002 in full
9 May 2017Satisfaction of charge 084435290002 in full
5 May 2017Satisfaction of charge 084435290003 in full
5 May 2017Satisfaction of charge 084435290003 in full
16 March 2017Confirmation statement made on 15 March 2017 with updates
16 March 2017Confirmation statement made on 15 March 2017 with updates
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016
26 June 2016Full accounts made up to 31 December 2015
26 June 2016Full accounts made up to 31 December 2015
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
10 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 50,000.01
10 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 50,000.01
3 October 2015Accounts for a small company made up to 31 December 2014
3 October 2015Accounts for a small company made up to 31 December 2014
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015
28 July 2015Termination of appointment of Paul Mccartie as a director on 21 July 2015
28 July 2015Termination of appointment of Paul Mccartie as a director on 21 July 2015
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000.01
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000.01
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014
9 January 2015Director's details changed for Mr Paul Mccartie on 15 December 2014
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
26 November 2014Total exemption small company accounts made up to 31 December 2013
26 November 2014Total exemption small company accounts made up to 31 December 2013
19 November 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
19 November 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/08/2014
16 October 2014Resolutions
  • RES13 ‐ Company business 20/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2014Registration of charge 084435290003, created on 8 October 2014
16 October 2014Registration of charge 084435290003, created on 8 October 2014
16 October 2014Registration of charge 084435290003, created on 8 October 2014
24 September 2014Registration of charge 084435290002, created on 19 September 2014
24 September 2014Registration of charge 084435290002, created on 19 September 2014
19 September 2014Satisfaction of charge 084435290001 in full
19 September 2014Satisfaction of charge 084435290001 in full
8 September 2014Termination of appointment of Mark Turner as a director on 24 March 2014
8 September 2014Termination of appointment of Mark Turner as a director on 24 March 2014
8 September 2014Appointment of Mr Paul Mccartie as a director on 24 March 2014
8 September 2014Appointment of Mr Paul Mccartie as a director on 24 March 2014
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000.01
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000.01
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 50,000.01
21 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 50,000.01
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 14/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 February 2014Appointment of Giuseppe La Loggia as a director
6 February 2014Appointment of Giuseppe La Loggia as a director
22 November 2013Registration of charge 084435290001
22 November 2013Registration of charge 084435290001
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 31,988.82
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve entering subscription & shareholders agreement 08/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 31,988.82
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve entering subscription & shareholders agreement 08/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 31,988.82
1 August 2013Appointment of Nicola Board as a secretary
1 August 2013Appointment of Mr Mark Turner as a director
1 August 2013Appointment of Mr Mark Turner as a director
1 August 2013Appointment of Nicola Board as a secretary
1 August 2013Termination of appointment of Ocs Services Limited as a director
1 August 2013Termination of appointment of Ocs Services Limited as a director
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing