RESOURCES BONDS 11 LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Progress report in a winding up by the court

View Document

07/01/257 January 2025 Progress report in a winding up by the court

View Document

24/12/2424 December 2024 Notice of removal of liquidator by court

View Document

24/12/2424 December 2024 Appointment of a liquidator

View Document

04/01/234 January 2023 Registered office address changed from 88 Whitfield Street First Floor London London W1T 4EZ England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-01-04

View Document

04/01/234 January 2023 Appointment of a liquidator

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED PENNPETRO BONDS II LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR OLOF RAPP

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS-ANDREWS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

28/05/1828 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED PENNPETRO EAST CAMERON II BONDS LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company