ERAGON PETROLEUM LIMITED

06162215
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 17 Buy now
23 Aug 2023 officers Appointment of secretary (Mr Erwin Blik) 2 Buy now
23 Aug 2023 officers Termination of appointment of secretary (Clive Nathan Carver) 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 19 Buy now
16 Dec 2021 accounts Annual Accounts 20 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 19 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 20 Buy now
02 Oct 2018 accounts Annual Accounts 18 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 18 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 May 2017 capital Statement of capital (Section 108) 3 Buy now
31 May 2017 insolvency Solvency Statement dated 24/05/17 1 Buy now
31 May 2017 resolution Resolution 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2016 accounts Annual Accounts 18 Buy now
15 Nov 2015 address Change Sail Address Company With Old Address New Address 2 Buy now
15 Nov 2015 officers Termination of appointment of director (Hyun Sik Jang) 2 Buy now
06 Oct 2015 annual-return Annual Return 14 Buy now
04 Oct 2015 accounts Annual Accounts 19 Buy now
30 Sep 2014 accounts Annual Accounts 18 Buy now
19 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2014 annual-return Annual Return 15 Buy now
15 Aug 2014 address Change Sail Address Company With New Address 2 Buy now
15 Aug 2014 officers Appointment of secretary (Clive Nathan Carver) 3 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
14 May 2013 officers Change of particulars for director (Hyun Sik Jang) 2 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Appointment of secretary (Clive Nathan Carver) 1 Buy now
29 Apr 2013 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Change of particulars for corporate secretary (London Registrars Plc) 2 Buy now
10 Apr 2013 officers Change of particulars for director (Mr Clive Nathan Carver) 2 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Appointment of director (Hyun Sik Jang) 2 Buy now
02 Oct 2012 accounts Annual Accounts 18 Buy now
26 Sep 2012 officers Termination of appointment of director (David Wilkes) 1 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 officers Change of particulars for director (Mr David Lawson Wilkes) 2 Buy now
28 Mar 2012 officers Change of particulars for director (Mr Kuat Rafikuly Oraziman) 2 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Clive Nathan Carver) 2 Buy now
09 Nov 2011 auditors Auditors Resignation Company 3 Buy now
03 Nov 2011 miscellaneous Miscellaneous 1 Buy now
06 Oct 2011 accounts Annual Accounts 18 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Paul Puxon) 1 Buy now
29 Sep 2010 accounts Annual Accounts 12 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2010 officers Appointment of director (Mr David Lawson Wilkes) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Duncan Mcdougall) 1 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 officers Change of particulars for director (Mr Clive Nathan Carver) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Mr Kuat Rafikuly Oraziman) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr Duncan Mcdougall) 2 Buy now
23 Mar 2010 officers Change of particulars for secretary (Mr Paul Benedict Puxon) 1 Buy now
02 Nov 2009 accounts Annual Accounts 13 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 11 gough square london EC4A 3DE 1 Buy now
25 Mar 2009 annual-return Return made up to 15/03/09; full list of members 10 Buy now
08 Dec 2008 accounts Annual Accounts 30 Buy now
14 Oct 2008 officers Director appointed clive nathan carver 2 Buy now
05 Sep 2008 officers Appointment terminated director david barker 1 Buy now
27 Aug 2008 officers Director appointed kuat rafikuly oraziman 2 Buy now
04 Aug 2008 officers Appointment terminated director justin murray 1 Buy now
04 Aug 2008 officers Appointment terminated director john ferguson 1 Buy now
31 Jul 2008 officers Director appointed david robert barker 2 Buy now
31 Jul 2008 officers Director appointed duncan mcdougall 2 Buy now
24 Jul 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Jul 2008 incorporation Re Registration Memorandum Articles 11 Buy now
24 Jul 2008 reregistration Application for reregistration from PLC to private 1 Buy now
24 Jul 2008 resolution Resolution 1 Buy now
15 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
07 Feb 2008 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
03 Dec 2007 officers New director appointed 1 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 capital Ad 24/04/07--------- £ si 499998@.1 2 Buy now
15 May 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
15 May 2007 incorporation Application To Commence Business 2 Buy now
03 May 2007 capital Ad 24/04/07--------- £ si 499998@.1=49999 £ ic 2/50001 2 Buy now
03 May 2007 incorporation Memorandum Articles 53 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2007 incorporation Incorporation Company 59 Buy now