ANGKOR SHELL LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a members' voluntary winding up

View Document

15/12/2115 December 2021 Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA

View Document

05/10/215 October 2021 Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 2021-10-05

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Declaration of solvency

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/204 September 2020 ADOPT ARTICLES 12/07/2020

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHWORTH

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ANTHONY CLARKE

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASHWORTH / 11/02/2012

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN HAWKINS

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MRS KARIN JACQUELINE HAWKINS

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0429 January 2004 RE DIRS 14/01/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0229 November 2002 NC INC ALREADY ADJUSTED 04/11/02

View Document

29/11/0229 November 2002 £ NC 10508100/13000000 04/

View Document

29/11/0229 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ALTERARTICLES30/12/99

View Document

04/01/004 January 2000 £ NC 9893000/10508100 30/

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 06/12/95

View Document

11/12/9511 December 1995 £ NC 6693000/9893000 06/12/95

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/95

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 £ NC 5583000/6693000 02/05/95

View Document

10/05/9510 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 £ NC 4293000/5583000 12/07/94

View Document

21/07/9421 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/94

View Document

04/05/944 May 1994 NC INC ALREADY ADJUSTED 27/04/94

View Document

04/05/944 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/94

View Document

04/05/944 May 1994 £ NC 2300000/4293000 27/04/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 S252 DISP LAYING ACC 04/05/93

View Document

30/06/9330 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/06/93

View Document

30/06/9330 June 1993 £ NC 20000/2300000 21/06/93

View Document

04/05/934 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/9319 April 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

31/03/9331 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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