VOYAGE ENERGY GROUP LIMITED: Filings
Overview
| Company Name | VOYAGE ENERGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08097716 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VOYAGE ENERGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Graham John Anthony Dolan as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Cessation of Syndicated Investor Group Limited as a person with significant control on Jul 03, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Simon Leonard James Fellowes as a person with significant control on Jul 03, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Abid Hamid as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Simon Leonard James Fellowes as a director on Jul 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deepak Jalan as a director on Jul 03, 2018 | 1 pages | TM01 | ||||||||||
Notification of Simon Leonard James Fellowes as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Syndicated Investor Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Jun 19, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 9 pages | CS01 | ||||||||||
Termination of appointment of James Caan as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eliot Mark Darcy as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Dec 30, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Abid Hamid as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 8 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on Feb 03, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on Dec 01, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
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