TOTALENERGIES EAST AFRICA PIPELINE HOLDING UK LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

10/05/2210 May 2022 Change of details for Total Holdings Uk Limited as a person with significant control on 2021-06-25

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MAURICE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR NICOLAS TERRAZ

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

17/12/1817 December 2018 CURRSHO FROM 01/01/2019 TO 31/12/2018

View Document

04/10/184 October 2018 DIRECTOR APPOINTED JEAN-LUC GUIZIOU

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED GUY MAURICE

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/09/1820 September 2018 CESSATION OF CLIFFORD CHANCE NEWCASTLE LIMITED AS A PSC

View Document

20/09/1820 September 2018 ADOPT ARTICLES 13/09/2018

View Document

20/09/1820 September 2018 CURRSHO FROM 30/04/2019 TO 01/01/2019

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL HOLDINGS UK LIMITED

View Document

14/09/1814 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / CLIFFORD CHANCE NOMINEES LIMITED / 10/09/2018

View Document

14/09/1814 September 2018 COMPANY NAME CHANGED GOLDENIRIS LIMITED CERTIFICATE ISSUED ON 14/09/18

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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