- Company Overview for OILEXE LIMITED (07401992)
- Filing history for OILEXE LIMITED (07401992)
- People for OILEXE LIMITED (07401992)
- More for OILEXE LIMITED (07401992)
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) |
---|---|---|---|
30 Oct 2015 | TM01 | Termination of appointment of Zaki Bayoud as a director on 1 November 2014 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jan 2013 | AP01 | Appointment of Mr Zaki Bayoud as a director | |
04 Jan 2013 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
07 Mar 2012 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby North East Lincolnshire DN31 1NX on 7 March 2012 | |
22 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from 31a Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 9 February 2012 | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | NEWINC | Incorporation |