DANA PETROLEUM (INTERNATIONAL HOLDINGS) LIMITED

02239464
78 CANNON STREET LONDON ENGLAND EC4N 6AF

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jul 2020 officers Termination of appointment of director (Yongwoo Kang) 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Jungwoo Seo) 1 Buy now
24 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2020 dissolution Dissolution Application Strike Off Company 4 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 12 Buy now
13 Feb 2019 officers Appointment of director (Mr Yongwoo Kang) 2 Buy now
04 Jan 2019 officers Termination of appointment of director (Robert David Elliot) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2018 accounts Annual Accounts 10 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 officers Appointment of director (Mr Bert Eiko Van Dalen) 2 Buy now
21 Jul 2017 officers Appointment of director (Ms Laura Hutchison) 2 Buy now
28 Jun 2017 accounts Annual Accounts 11 Buy now
07 Jun 2017 officers Termination of appointment of director (David Andrew Crawford) 1 Buy now
28 Dec 2016 officers Termination of appointment of director (Yongwoo Kang) 1 Buy now
21 Dec 2016 officers Appointment of director (Mr Jungwoo Seo) 2 Buy now
01 Oct 2016 accounts Annual Accounts 12 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2016 officers Change of particulars for director (Dr Robert David Elliot) 2 Buy now
30 Sep 2015 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 11 Buy now
21 Apr 2015 resolution Resolution 3 Buy now
01 Apr 2015 resolution Resolution 3 Buy now
15 Dec 2014 officers Termination of appointment of secretary (Jill Reid) 1 Buy now
11 Dec 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
11 Dec 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 officers Change of particulars for director (Dr Roy Robert David Elliot) 2 Buy now
01 Sep 2014 officers Appointment of director (Dr Roy Robert David Elliot) 2 Buy now
01 Sep 2014 officers Termination of appointment of director (Graham Scotton) 1 Buy now
29 Jul 2014 officers Appointment of director (Mr Yongwoo Kang) 2 Buy now
29 Jul 2014 officers Termination of appointment of director (Ohkyeu Baek) 1 Buy now
15 Jul 2014 accounts Annual Accounts 10 Buy now
30 Jan 2014 officers Appointment of director (Mr Graham Scotton) 2 Buy now
30 Jan 2014 officers Appointment of secretary (Mrs Jill Reid) 2 Buy now
30 Jan 2014 officers Termination of appointment of director (Jill Reid) 1 Buy now
23 Dec 2013 mortgage Registration of a charge 35 Buy now
23 Dec 2013 mortgage Registration of a charge 25 Buy now
23 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2013 officers Termination of appointment of director (Marcus Richards) 1 Buy now
31 Oct 2013 auditors Auditors Resignation Company 1 Buy now
11 Oct 2013 annual-return Annual Return 7 Buy now
08 Aug 2013 mortgage Registration of a charge 39 Buy now
19 Jul 2013 accounts Annual Accounts 11 Buy now
25 Mar 2013 officers Change of particulars for director (David Andrew Crawford) 3 Buy now
25 Mar 2013 officers Appointment of director (Ohkyeu Baek) 3 Buy now
25 Mar 2013 officers Change of particulars for director (Dr Marcus Trevor Richards) 3 Buy now
25 Mar 2013 officers Change of particulars for director (Jill Reid) 3 Buy now
25 Mar 2013 officers Termination of appointment of director (Eugene Synn) 2 Buy now
25 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2012 annual-return Annual Return 16 Buy now
12 Jun 2012 accounts Annual Accounts 11 Buy now
01 Feb 2012 officers Appointment of director (David Andrew Crawford) 3 Buy now
01 Feb 2012 officers Appointment of director (Jill Reid) 3 Buy now
24 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 10 Buy now
24 Mar 2011 officers Appointment of director (Eugene Synn) 3 Buy now
24 Mar 2011 officers Appointment of director (Dr Marcus Trevor Richards) 3 Buy now
24 Mar 2011 officers Termination of appointment of director (David Walker) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (David Macfarlane) 2 Buy now
22 Mar 2011 officers Termination of appointment of secretary (John Arnton) 1 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 9 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
06 Oct 2009 officers Change of particulars for director (David Alan Walker) 2 Buy now
06 Oct 2009 officers Change of particulars for director (David Archibald Macfarlane) 2 Buy now
10 Aug 2009 accounts Annual Accounts 9 Buy now
04 Nov 2008 accounts Annual Accounts 9 Buy now
13 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
05 Nov 2007 accounts Annual Accounts 9 Buy now
15 Oct 2007 annual-return Return made up to 01/10/07; full list of members 2 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: becket house, 1 lambeth palace road, london, SE1 7EU 1 Buy now
12 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
13 Sep 2006 accounts Annual Accounts 10 Buy now
24 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2005 annual-return Return made up to 01/10/05; full list of members 3 Buy now
22 Sep 2005 accounts Annual Accounts 11 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: 1 lambeth palace road, london, SE1 7EU 1 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1NH 1 Buy now
07 Oct 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
06 Aug 2004 accounts Annual Accounts 10 Buy now
04 Nov 2003 accounts Annual Accounts 9 Buy now
07 Oct 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
08 Jan 2003 officers New director appointed 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
01 Nov 2002 accounts Annual Accounts 9 Buy now
16 Oct 2002 annual-return Return made up to 01/10/02; full list of members 7 Buy now
26 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
28 Sep 2001 accounts Annual Accounts 9 Buy now
13 Aug 2001 address Registered office changed on 13/08/01 from: 5 charterhouse square, london, EC1M 6PX 1 Buy now
18 Jan 2001 officers Secretary resigned;director resigned 1 Buy now