BG ARUBA LIMITED: Filings

  • Overview

    Company NameBG ARUBA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08194607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BG ARUBA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to May 23, 2019

    6 pagesLIQ03

    Confirmation statement made on Sep 05, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on Jun 22, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 24, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2016

    • Capital: GBP 15,448,898
    3 pagesSH01

    Confirmation statement made on Oct 12, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Shell Corporate Director Limited as a director on Sep 21, 2016

    2 pagesAP02

    Appointment of Shell Corporate Secretary Limited as a secretary on Jul 31, 2016

    2 pagesAP04

    Termination of appointment of Brian Christopher Mitchener as a director on Aug 31, 2016

    1 pagesTM01

    Termination of appointment of Cayley Louise Ennett as a secretary on Jul 31, 2016

    1 pagesTM02

    Termination of appointment of Chloe Silvana Barry as a secretary on Jul 31, 2016

    1 pagesTM02

    Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on Jul 05, 2016

    2 pagesAD01

    Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on Jun 30, 2016

    1 pagesAD01

    Termination of appointment of Andrew Martin-Davis as a director on May 31, 2016

    1 pagesTM01

    Termination of appointment of Rebecca Louise Dunn as a secretary on May 31, 2016

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 02, 2015

    • Capital: GBP 12,913,134
    3 pagesSH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Cayley Louise Ennett as a secretary on Oct 01, 2015

    2 pagesAP03

    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