OPHIR INDONESIA (SOUTH SOKANG) LIMITED

07464883
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
15 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
15 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Jul 2019 officers Termination of appointment of director (Oliver Francis Quinn) 1 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Feb 2019 resolution Resolution 1 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 capital Return of Allotment of shares 3 Buy now
14 Aug 2018 accounts Annual Accounts 21 Buy now
16 Jul 2018 officers Termination of appointment of director (Nicholas John Cooper) 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Anthony John Mulgrove) 2 Buy now
04 Jan 2018 officers Termination of appointment of director (John Alec Mcmurtrie) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 officers Appointment of secretary (Mr Philip Laing) 2 Buy now
27 Sep 2017 officers Appointment of director (Dr Oliver Francis Quinn) 2 Buy now
07 Aug 2017 officers Termination of appointment of director (William George Higgs) 1 Buy now
17 Jul 2017 accounts Annual Accounts 20 Buy now
29 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2016 accounts Annual Accounts 21 Buy now
27 Sep 2016 officers Termination of appointment of director (Michael James Buck) 1 Buy now
09 Sep 2016 resolution Resolution 2 Buy now
09 Sep 2016 change-of-name Change Of Name Notice 2 Buy now
06 Sep 2016 capital Return of Allotment of shares 3 Buy now
24 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2016 annual-return Annual Return 7 Buy now
04 Sep 2015 accounts Annual Accounts 16 Buy now
07 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2015 officers Appointment of director (Dr William George Higgs) 2 Buy now
06 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 officers Appointment of director (Dr Nicholas John Cooper) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Anthony John Rouse) 2 Buy now
05 Mar 2015 officers Termination of appointment of secretary (Charles Lawrence Morgan) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (James Graeme Menzies) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Jonathan Michael Copus) 1 Buy now
02 Feb 2015 capital Return of Allotment of shares 3 Buy now
19 Dec 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Dec 2014 resolution Resolution 23 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
02 Oct 2014 officers Termination of appointment of director (William Emil Taylor) 1 Buy now
02 Oct 2014 officers Appointment of director (John Alec Mcmurtrie) 2 Buy now
23 Sep 2014 accounts Annual Accounts 16 Buy now
17 Feb 2014 officers Appointment of director (Mr William Emil Taylor) 2 Buy now
07 Feb 2014 officers Termination of appointment of director (Anthony Rouse) 1 Buy now
06 Feb 2014 capital Return of Allotment of shares 3 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
02 Sep 2013 officers Appointment of secretary (Charles Lawrence Morgan) 2 Buy now
29 Aug 2013 officers Appointment of director (Dr Jonathan Michael Copus) 2 Buy now
11 Jul 2013 accounts Annual Accounts 15 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
10 Sep 2012 accounts Annual Accounts 15 Buy now
08 Jun 2012 officers Appointment of director (Mr James Graeme Menzies) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Anthony John Rouse) 2 Buy now
26 Mar 2012 officers Change of particulars for director (Michael James Buck) 2 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Anthony John Rouse) 2 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Anthony John Rouse) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Michael James Buck) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Douglas Barrie) 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Nicholas Cooper) 2 Buy now
28 Feb 2011 resolution Resolution 21 Buy now
09 Dec 2010 incorporation Incorporation Company 14 Buy now