BG ARUBA LIMITED: Filings
Overview
| Company Name | BG ARUBA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08194607 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BG ARUBA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2019 | 6 pages | LIQ03 | ||||||||||
Confirmation statement made on Sep 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on Jun 22, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2016
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Shell Corporate Director Limited as a director on Sep 21, 2016 | 2 pages | AP02 | ||||||||||
Appointment of Shell Corporate Secretary Limited as a secretary on Jul 31, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Brian Christopher Mitchener as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cayley Louise Ennett as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on Jul 05, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on Jun 30, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Martin-Davis as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Dec 02, 2015
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Cayley Louise Ennett as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
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