About

Registered Number: 07272066
Date of Incorporation: 02/06/2010 (14 years ago)
Company Status: Active
Registered Address: C/O Freeths Llp Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ,

 

Having been setup in 2010, Acura Oil & Gas Ltd has its registered office in Milton Keynes, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Acura Oil & Gas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFIQ, Ihsan 22 July 2011 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Ian 02 June 2010 21 March 2011 1

Filing History

Document Type Date
CS01 - N/A 05 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
SH01 - Return of Allotment of shares 07 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 July 2013
SH01 - Return of Allotment of shares 28 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 25 June 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 27 February 2012
SH01 - Return of Allotment of shares 24 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 13 October 2011
RESOLUTIONS - N/A 15 September 2011
SH01 - Return of Allotment of shares 15 September 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 22 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2011
CERTNM - Change of name certificate 25 March 2011
CONNOT - N/A 25 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.