- Company Overview for MISTRAL OFFSHORE LTD (06676110)
- Filing history for MISTRAL OFFSHORE LTD (06676110)
- People for MISTRAL OFFSHORE LTD (06676110)
- More for MISTRAL OFFSHORE LTD (06676110)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2011 | DS01 | Application to strike the company off the register | |
23 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
14 Dec 2010 | CH01 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
24 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 | |
25 Nov 2009 | CH01 | Director's details changed for Ms Emma Louise Collins on 25 November 2009 | |
19 Aug 2009 | 363a | Return made up to 19/08/09; full list of members | |
29 Jul 2009 | 288c | Director's Change of Particulars / emma collins / 29/07/2009 / HouseName/Number was: , now: 29; Street was: 90 st. John`s wood terrace, now: upper montagu street; Post Code was: NW8 6PY, now: W1H 1SD | |
08 Sep 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
19 Aug 2008 | NEWINC | Incorporation |