Advanced company searchLink opens in new window

KERMAN OIL LTD.

Company number 04040641

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2013 DS01 Application to strike the company off the register
30 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
12 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from Suite 1001 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 August 2012
10 Aug 2012 AD01 Registered office address changed from Suite 10068 43 Bedford Street London WC2E 9HA United Kingdom on 10 August 2012
02 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from Suite 10068 456-458 Strand London WC2R 0DZ England on 22 December 2011
22 Dec 2011 CH04 Secretary's details changed for Westa Holding Ltd on 24 July 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
26 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 CH01 Director's details changed for Panagiotis Savva on 31 August 2010
26 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
16 Jul 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 July 2010
16 Jul 2010 AP04 Appointment of Westa Holding Ltd as a secretary
16 Jul 2010 AP01 Appointment of Panagiotis Savva as a director
16 Jul 2010 TM01 Termination of appointment of Anthony Shiffers as a director
16 Jul 2010 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
10 Jun 2010 AA Total exemption full accounts made up to 31 December 2008