- Company Overview for ANKOIL LIMITED (04014101)
- Filing history for ANKOIL LIMITED (04014101)
- People for ANKOIL LIMITED (04014101)
- More for ANKOIL LIMITED (04014101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2013 | DS01 | Application to strike the company off the register | |
13 Jun 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
|
|
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Stephen John Kelly on 10 January 2012 | |
23 Aug 2011 | MA | Memorandum and Articles of Association | |
17 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Mr Stephen John Kelly on 1 December 2010 | |
16 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
08 Dec 2010 | CERTNM |
Company name changed B.L. organisation LIMITED\certificate issued on 08/12/10
|
|
17 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
16 Jun 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 13 June 2010 | |
26 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
10 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 | |
06 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
03 Jul 2009 | 288c | Director's Change of Particulars / stephen kelly / 09/04/2009 / HouseName/Number was: flat b 309, now: flat 309B,; Street was: al nakheel, po box 28444, now: al nakheel, the greens,; Area was: emirates hills, now: po box 28444, emirates hills,; Post Town was: dubai, now: dubai,; Region was: 123, now: | |
09 Jun 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
19 May 2009 | RESOLUTIONS |
Resolutions
|
|
19 May 2009 | AUD | Auditor's resignation | |
01 May 2009 | 288a | Director appointed mr. Stephen john kelly | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS | |
01 May 2009 | 288a | Secretary appointed p & t secretaries LIMITED | |
01 May 2009 | 353 | Location of register of members |