SASOL CHEVRON CONSULTING LIMITED

Company Documents

DateDescription
22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/07/2322 July 2023 Return of final meeting in a members' voluntary winding up

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-06-23

View Document

12/01/2212 January 2022 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2022-01-12

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Declaration of solvency

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Registered office address changed from 1 Westferry Circus Canary Wharf London E14 4HA to 15 Canada Square London E14 5GL on 2021-07-15

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ROBERT CLAY NEFF JR

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TONG

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR EDWARD CAMERON

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SCHNELL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 10/06/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MARK ANDREW SCHNELL

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ENRICO GANTER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED DAVID JOHANNES BOLTON

View Document

12/02/1312 February 2013 SECOND FILING FOR FORM CH01

View Document

28/01/1328 January 2013 CHANGE PERSON AS DIRECTOR

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 SECRETARY APPOINTED BRIGITTE ZAZA

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY SALLY UDOMA

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 9 CAVENDISH SQUARE LONDON W1G 9DF

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK BUTCHER

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE COUVARAS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR ENRICO FRANZ GANTER

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ANDREW NOEL TONG

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/102 October 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED GEORGE COUVARAS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SCHNELL

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 7TH FLOOR 101 WIGMORE STREET LONDON W1U 1QU

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY UDOMA / 15/03/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY WADE LAMSON

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR WADE LAMSON

View Document

13/02/0913 February 2009 SECRETARY APPOINTED SALLY OLAYINKA UDOMA

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PATRICK MARTIN BUTCHER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 6TH FLOOR 101 WIGMORE STREET LONDON W1U 1QU

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED WADE STERRY LAMSON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE COUVARAS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH NAYLOR

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MARK ANDREW SCHNELL

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: FIRST FLOOR 93 WIGMORE STREET LONDON W1U 1HJ

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 43-45 PORTMAN SQUARE LONDON W1H 6AN

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED SKILLEVERY LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 13/10/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 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