- 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) |
---|---|---|---|
27 Dec 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Jonathan Bedford as a director | |
25 Sep 2012 | AP01 | Appointment of Rebecca Louise Sandford as a director | |
25 Sep 2012 | AP01 | Appointment of Anthony Neville Chisholm Eastman as a director | |
25 Sep 2012 | AP01 | Appointment of Jonathan Bedford as a director | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | AP03 | Appointment of Kieren Charles Mildwaters as a secretary | |
24 Sep 2012 | TM02 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary | |
24 Sep 2012 | TM01 | Termination of appointment of Graham Bowler as a director | |
24 Sep 2012 | AD01 | Registered office address changed from 18 Hand Court London WC1V 6JF on 24 September 2012 | |
28 Mar 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Mustafa Mutlu on 1 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Alan John Frank Hitchins on 1 October 2011 | |
28 Oct 2011 | CH01 | Director's details changed for Mr Graham William Bowler on 10 May 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2011 | TM01 | Termination of appointment of Damian Conboy as a director | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
27 Jan 2011 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |