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

Tullow Jamaica Limited

Documents

Total Documents102
Total Pages492

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off
13 December 2023Confirmation statement made on 12 November 2023 with no updates
14 November 2023First Gazette notice for voluntary strike-off
8 November 2023Total exemption full accounts made up to 31 December 2022
3 November 2023Application to strike the company off the register
10 January 2023Confirmation statement made on 12 November 2022 with updates
1 December 2022Solvency Statement dated 30/11/22
1 December 2022Resolutions
  • RES13 ‐ Reduce share premium account 30/11/2022
1 December 2022Statement by Directors
1 December 2022Statement of capital on 1 December 2022
  • GBP 4
12 October 2022Total exemption full accounts made up to 31 December 2021
7 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
24 March 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
1 February 2022Second filing of a statement of capital following an allotment of shares on 6 December 2021
  • GBP 4
18 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/22
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 3
27 August 2021Confirmation statement made on 5 August 2021 with no updates
23 March 2021Termination of appointment of Sunil Kumar Puri as a director on 9 September 2020
2 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 August 2020Confirmation statement made on 5 August 2020 with updates
15 January 2020Statement of capital following an allotment of shares on 26 November 2019
  • GBP 2
16 December 2019Termination of appointment of Paul Mcdade as a director on 13 December 2019
12 October 2019Full accounts made up to 31 December 2018
7 August 2019Termination of appointment of Kevin Massie as a secretary on 1 August 2019
7 August 2019Appointment of Mr Adam Farquhar Holland as a director on 1 August 2019
7 August 2019Confirmation statement made on 5 August 2019 with no updates
7 August 2019Termination of appointment of Kevin Michael Massie as a director on 1 August 2019
18 October 2018Director's details changed for Mr Rupert Richmond Rowland-Clark on 29 June 2018
16 August 2018Confirmation statement made on 5 August 2018 with no updates
10 May 2018Full accounts made up to 31 December 2017
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
8 August 2017Confirmation statement made on 5 August 2017 with no updates
8 August 2017Confirmation statement made on 5 August 2017 with no updates
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
19 July 2017Appointment of Mr George Leslie Wood as a director on 17 July 2017
19 July 2017Appointment of Mr George Leslie Wood as a director on 17 July 2017
19 July 2017Termination of appointment of Ian Springett as a director on 17 July 2017
16 August 2016Confirmation statement made on 5 August 2016 with updates
16 August 2016Confirmation statement made on 5 August 2016 with updates
11 May 2016Full accounts made up to 31 December 2015
11 May 2016Full accounts made up to 31 December 2015
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
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
16 September 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 September 2015
16 September 2015Appointment of Mr Rupert Richmond Rowland-Clark as a director on 15 September 2015
16 September 2015Appointment of Mr Richard David Miller as a director on 15 September 2015
16 September 2015Appointment of Mr Richard David Miller as a director on 15 September 2015
16 September 2015Appointment of Sunil Kumar Puri as a director on 15 September 2015
16 September 2015Appointment of Sunil Kumar Puri as a director on 15 September 2015
25 August 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
25 August 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
25 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
25 August 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
25 August 2015Termination of appointment of William Howard Torr as a director on 29 June 2015
25 August 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
25 August 2015Termination of appointment of Peter Gerald Sloan as a director on 30 April 2015
25 August 2015Termination of appointment of Richard David Miller as a director on 29 May 2015
25 August 2015Termination of appointment of Nicholas Keith Shepherd as a director on 30 April 2015
25 August 2015Termination of appointment of Julian Lester Tedder as a director on 29 May 2015
27 October 2014Current accounting period extended from 31 August 2015 to 31 December 2015
27 October 2014Current accounting period extended from 31 August 2015 to 31 December 2015
16 October 2014Appointment of Julian Lester Tedder as a director on 24 September 2014
16 October 2014Appointment of Paul Mcdade as a director on 24 September 2014
16 October 2014Termination of appointment of Martin James Mcnair as a director on 24 September 2014
16 October 2014Appointment of Richard David Miller as a director on 24 September 2014
16 October 2014Appointment of William Howard Torr as a director on 24 September 2014
16 October 2014Appointment of William Howard Torr as a director on 24 September 2014
16 October 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 16 October 2014
16 October 2014Appointment of Paul Mcdade as a director on 24 September 2014
16 October 2014Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 September 2014
16 October 2014Appointment of Kevin Massie as a secretary on 24 September 2014
16 October 2014Appointment of Kevin Massie as a secretary on 24 September 2014
16 October 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 16 October 2014
16 October 2014Appointment of Peter Gerald Sloan as a director
16 October 2014Termination of appointment of Martin James Mcnair as a director on 24 September 2014
16 October 2014Appointment of Mr Ian Springett as a director on 24 September 2014
16 October 2014Appointment of Nicholas Keith Shepherd as a director on 24 September 2014
16 October 2014Appointment of Julian Lester Tedder as a director on 24 September 2014
16 October 2014Termination of appointment of Dm Company Services (London) Limited as a secretary on 24 September 2014
16 October 2014Appointment of Nicholas Keith Shepherd as a director on 24 September 2014
16 October 2014Appointment of Alan Graham Martin as a director on 24 September 2014
16 October 2014Appointment of Mr Ian Springett as a director on 24 September 2014
16 October 2014Appointment of Peter Gerald Sloan as a director
16 October 2014Appointment of Richard David Miller as a director on 24 September 2014
16 October 2014Appointment of Alan Graham Martin as a director on 24 September 2014
6 October 2014Appointment of Kevin Massie as a director on 24 September 2014
6 October 2014Appointment of Kevin Massie as a director on 24 September 2014
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
24 September 2014Company name changed dmwsl 772 LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
24 September 2014Company name changed dmwsl 772 LIMITED\certificate issued on 24/09/14
  • CONNOT ‐ Change of name notice
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing