Leopard Oil LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-11-30 | |
Cash in hand | £100 | 0% |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
KERMAN SHELF 20 LIMITED
DORIEMUS LIMITED
KERMAN SHELF 23 LIMITED
STELLAR RESOURCES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07440433 |
Record last updated | Saturday, February 8, 2020 3:41:01 AM UTC |
Official Address | 200 Strand London Wc2r1dj St James's There are 1,335 companies registered at this street |
Postal Code | WC2R1DJ |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 6, 2020 | Resignation of one Director (a man) | |
Registry | Feb 6, 2020 | Two appointments: a man and a woman,: a man and a woman | |
Registry | Feb 6, 2020 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Company Director and Director | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Dec 10, 2014 | Annual return | |
Financials | Sep 8, 2014 | Annual accounts | |
Registry | Nov 26, 2013 | Annual return | |
Financials | Jul 31, 2013 | Annual accounts | |
Registry | Jul 29, 2013 | Change of name certificate | |
Registry | Jul 29, 2013 | Company name change | |
Registry | Jul 16, 2013 | Change of name certificate | |
Registry | Jul 16, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jul 16, 2013 | Company name change | |
Registry | Apr 8, 2013 | Change of name certificate | |
Registry | Apr 8, 2013 | Company name change | |
Registry | Nov 21, 2012 | Annual return | |
Registry | Jul 17, 2012 | Change of particulars for director | |
Financials | Jul 10, 2012 | Annual accounts | |
Registry | May 9, 2012 | Company name change | |
Registry | Apr 19, 2012 | Change of name certificate | |
Registry | Apr 19, 2012 | Notice of change of name nm01 - resolution | |
Registry | Apr 19, 2012 | Change of name certificate | |
Registry | Apr 19, 2012 | Company name change | |
Registry | Apr 19, 2012 | Company name change 7442... | |
Registry | Nov 21, 2011 | Annual return | |
Registry | Nov 17, 2010 | Appointment of a man as Director and Solicitor | |
Registry | Nov 15, 2010 | Appointment of a man as Director and Solicitor 7440... | |
Registry | Aug 18, 2009 | Second notification of strike-off action in london gazette | |
Registry | May 5, 2009 | First notification of strike - off in london gazette | |
Registry | Apr 22, 2009 | Application for striking off | |
Registry | Aug 12, 2008 | Annual return | |
Registry | Aug 12, 2008 | Resignation of a secretary | |
Registry | Aug 12, 2008 | Resignation of one Secretary | |
Registry | May 1, 2007 | Two appointments: a person and a man | |