GLEN PETROLEUM LIMITED: Filings
Overview
| Company Name | GLEN PETROLEUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01509350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLEN PETROLEUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Chrysaor E&P Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Patrick Wolfe as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Terri Gay King as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Russell Scott as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Grimshaw as a secretary on Sep 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Andrew Jon Osborne as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Appointment of Mr Philip Andrew Kirk as a director on Sep 30, 2019 | 2 pages | AP01 | ||
Appointment of Mr Howard Ralph Landes as a secretary on Sep 30, 2019 | 2 pages | AP03 | ||
Cessation of Conocophillips (U.K.) Limited as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||
Registered office address changed from 20th Floor 1 Angel Court London EC2R 7HJ England to Brettenham House Lancaster Place London WC2E 7EN on Sep 30, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Appointment of Mr Patrick Wolfe as a director on May 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of Katherine Susan Simpson as a director on May 22, 2019 | 1 pages | TM01 | ||
Change of details for Conocophillips (U.K.) Limited as a person with significant control on May 01, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Russell Scott as a director on Sep 25, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ross Graham Stalker as a director on Sep 25, 2018 | 1 pages | TM01 | ||
Appointment of Ms Katherine Susan Simpson as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Richard Hastings as a director on Jun 15, 2018 | 1 pages | TM01 | ||
Director's details changed for Andrew David Richard Hastings on May 29, 2018 | 2 pages | CH01 | ||
Registered office address changed from Portman House 2 Portman Street London W1H 6DU to 20th Floor 1 Angel Court London EC2R 7HJ on May 29, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0