- Company Overview for STRAIT OIL & GAS (UK ) LTD (05971677)
- Filing history for STRAIT OIL & GAS (UK ) LTD (05971677)
- People for STRAIT OIL & GAS (UK ) LTD (05971677)
- Charges for STRAIT OIL & GAS (UK ) LTD (05971677)
- Insolvency for STRAIT OIL & GAS (UK ) LTD (05971677)
- More for STRAIT OIL & GAS (UK ) LTD (05971677)
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) |
---|---|---|---|
09 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2019 | |
14 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2018 | |
05 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
19 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2015 | AD01 | Registered office address changed from 18 Hand Court London WC1V 6JF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 27 October 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Anthony Neville Chisholm Eastman as a director on 15 April 2015 | |
30 Mar 2015 | AUD | Auditor's resignation | |
10 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
31 Oct 2014 | TM01 | Termination of appointment of Rebecca Louise Sandford as a director on 30 October 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
|
|
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Full accounts made up to 30 June 2012 | |
18 Feb 2013 | AP04 | Appointment of Gorrie Whitson Secretarial Services Limited as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Kieren Mildwaters as a secretary | |
18 Feb 2013 | AD01 | Registered office address changed from Suite 1a Princes House 38 Jermyn Street London SW1Y 6DN on 18 February 2013 |