SHEBA EXPLORATION LIMITED

Company Documents

DateDescription
07/04/227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

22/10/2122 October 2021 Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR

View Document

22/10/2122 October 2021 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of a voluntary liquidator

View Document

16/07/2116 July 2021 Declaration of solvency

View Document

16/07/2116 July 2021 Resolutions

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED ANDREW PARDEY

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE LOUW

View Document

23/03/1623 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LOUW / 13/06/2012

View Document

11/08/1411 August 2014 CHANGE PERSON AS DIRECTOR

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LOUW / 17/02/2014

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR DARREN ARTHUR LE MASURIER

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
14 BERKELEY STREET
LONDON
W1J 8DX
UNITED KINGDOM

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JOSEF EL-RAGHY

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY ATKINSON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AUJARD

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES AUJARD

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK CLARK

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR PIERRE LOUW

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ATKINSON / 01/02/2012

View Document

27/06/1227 June 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CONWAY

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

30/03/1130 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ATKINSON / 15/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

29/07/0929 July 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ATKINSON / 01/01/2006

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CONWAY / 01/01/2006

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CLARK / 01/01/2006

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/10/054 October 2005 S366A DISP HOLDING AGM 27/09/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/12/0310 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 20/09/02

View Document

01/10/021 October 2002 � NC 4000/8000 20/09/0

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 � NC 2000/4000 10/08/01

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

17/08/0117 August 2001 RE DIV SH RAISE CAPITA 10/08/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/11/0015 November 2000 DELIVERY EXT'D 3 MTH 28/02/00

View Document

25/10/0025 October 2000 � NC 1000/2000 11/10/0

View Document

25/10/0025 October 2000 NC INC ALREADY ADJUSTED 11/10/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/11/9912 November 1999 DELIVERY EXT'D 3 MTH 28/02/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 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