R & O ENERGY LIMITED

10942131
CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE

Documents

Documents
Date Category Description Pages
24 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
24 Sep 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
24 Sep 2024 resolution Resolution 1 Buy now
24 Sep 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2024 officers Change of particulars for corporate director (Tempting Ventures Limited) 1 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Ryan Michael Cleland-Bogle) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Mr Emrah Baykal) 2 Buy now
25 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 14 Buy now
28 Apr 2023 officers Change of particulars for corporate director (Tempting Ventures Limited) 1 Buy now
28 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2023 officers Change of particulars for director (Mr Ryan Michael Cleland-Bogle) 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 14 Buy now
03 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2021 accounts Annual Accounts 13 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2020 officers Change of particulars for director (Mr Ryan Michael Cleland-Bogle) 2 Buy now
19 Nov 2020 accounts Annual Accounts 13 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 mortgage Registration of a charge 46 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 9 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2018 officers Termination of appointment of director (Melissa Jane France) 1 Buy now
03 Sep 2018 mortgage Registration of a charge 23 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 officers Change of particulars for corporate director (Cbfg Limited) 1 Buy now
31 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Ryan Michael Cleland-Bogle) 2 Buy now
05 Apr 2018 resolution Resolution 36 Buy now
07 Mar 2018 officers Change of particulars for director (Emrah Bayual) 2 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Oct 2017 officers Appointment of director (Emrah Bayual) 3 Buy now
01 Sep 2017 incorporation Incorporation Company 11 Buy now