ACURA OIL AND GAS LIMITED
Status | DISSOLVED |
Company No. | 07272066 |
Category | Private Limited Company |
Incorporated | 02 Jun 2010 |
Age | 14 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ihsan Shafiq
Documents
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
Appoint person director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Holland
Documents
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
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
Capital allotment shares
Date: 28 Jun 2013
Action Date: 22 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-22
Documents
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
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
Termination director company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Woodward
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 15 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Sep 2011
Action Date: 22 Jul 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-07-22
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ihsan Shafiq
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Francis Bircher
Documents
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
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
Capital alter shares subdivision
Date: 30 Mar 2011
Action Date: 21 Mar 2011
Category: Capital
Type: SH02
Date: 2011-03-21
Documents
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
Change of name notice
Date: 25 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan Steven Woodward
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Jordan
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hambleton
Documents
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Foster
Documents
Some Companies
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 |
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 |
ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 05210289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE 5 ST MARKS DRIVE,TORQUAY,TQ1 2EJ
Number: | 09431540 |
Status: | ACTIVE |
Category: | Private Limited Company |