ACURA OIL AND GAS LIMITED

C/O Freeths Llp Routeco Office Park, Davy Avenue C/O Freeths Llp Routeco Office Park, Davy Avenue, Milton Keynes, MK5 8HJ, England
StatusDISSOLVED
Company No.07272066
CategoryPrivate Limited Company
Incorporated02 Jun 2010
Age14 years, 13 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 3 days

SUMMARY

ACURA OIL AND GAS LIMITED is an dissolved private limited company with number 07272066. It was incorporated 14 years, 13 days ago, on 02 June 2010 and it was dissolved 3 years, 5 months, 3 days ago, on 12 January 2021. The company address is C/O Freeths Llp Routeco Office Park, Davy Avenue C/O Freeths Llp Routeco Office Park, Davy Avenue, Milton Keynes, MK5 8HJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acura Investments Limited

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Holland

Termination date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Change date: 2015-07-24

Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Leslie James Spencer

Termination date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Bircher

Termination date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ihsan Shafiq

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 11 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-11

Capital : 111.58 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Holland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2013

Action Date: 22 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Woodward

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Kevan Leslie James Spencer

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Kevan Leslie James Spencer

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Michael Cory Jordan

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jordan

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-10-10

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevan Leslie James Spencer

Change date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-13

Officer name: Mr Kevan Leslie James Spencer

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 22 Jul 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-07-22

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ihsan Shafiq

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Francis Bircher

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan Leslie James Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2011

Action Date: 21 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-21

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silbury 393 LIMITED\certificate issued on 25/03/11

Documents

View document PDF

Change of name notice

Date: 25 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Steven Woodward

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jordan

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hambleton

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Foster

Documents

View document PDF

Incorporation company

Date: 02 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELFIELD OTTERY LLP

26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:OC421686
Status:ACTIVE
Category:Limited Liability Partnership

CHARMOUTH GENERAL STORE LIMITED

4 THE ARCADE,CHARMOUTH,DT6 6PU

Number:11514681
Status:ACTIVE
Category:Private Limited Company

KAJE SERVICES LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:11827039
Status:ACTIVE
Category:Private Limited Company

ROCKINGHAM STREET STUDENT LIMITED

UNITS 21-22 LLANDYGAI INDUSTRIAL ESTATE,BANGOR,LL57 4YH

Number:10273372
Status:ACTIVE
Category:Private Limited Company

SG PLANNING LIMITED

ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:05210289
Status:ACTIVE
Category:Private Limited Company

TEAMSS MEDICAL SERVICES LTD

THE COACH HOUSE 5 ST MARKS DRIVE,TORQUAY,TQ1 2EJ

Number:09431540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source