Advanced company searchLink opens in new window

MLOT OIL LTD.

Company number 07744387

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2015 DS01 Application to strike the company off the register
01 Sep 2015 CH01 Director's details changed for Mr Torben Holst Maersk on 12 August 2015
01 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Mr Torben Holst Maersk on 31 July 2015
27 May 2015 TM01 Termination of appointment of Lars Oernfeldt as a director on 1 May 2015
02 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
31 May 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 Nov 2013 AD01 Registered office address changed from C/O C/O Tad Accountancy Services 106 106 the Avenue Pinner HA5 5BB England on 29 November 2013
28 Nov 2013 CH01 Director's details changed for Mr Lars Oernfeldt on 1 August 2013
28 Nov 2013 CH01 Director's details changed for Mr Torben Holst Maersk on 1 August 2013
14 May 2013 AD01 Registered office address changed from C/O Premier House 10 Greycoat Place London SW1P 1SB England on 14 May 2013
25 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
23 Apr 2013 AD01 Registered office address changed from C/O Lordland 10 Greycoat Place London SW1P 1SB United Kingdom on 23 April 2013
07 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 Jul 2012 CERTNM Company name changed qdos ram LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-06-23
17 Jul 2012 CONNOT Change of name notice
13 Jul 2012 TM01 Termination of appointment of Henrik Hansen as a director
29 Jun 2012 AD01 Registered office address changed from 34 Presburg Road New Malden Sureey KT3 5AH England on 29 June 2012
29 Jun 2012 AP01 Appointment of Mr Torben Maersk as a director
29 Jun 2012 AP01 Appointment of Mr Lars Oernfeldt as a director
17 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted