- Company Overview for CADIZ PETROLEUM LIMITED (08011333)
- Filing history for CADIZ PETROLEUM LIMITED (08011333)
- People for CADIZ PETROLEUM LIMITED (08011333)
- More for CADIZ PETROLEUM LIMITED (08011333)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
15 Sep 2016 | AD01 | Registered office address changed from The Old Dryer Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF to Unit 4 Tarrant Hinton Business Park Blandford Forum DT11 8JF on 15 September 2016 | |
14 Sep 2016 | AD02 | Register inspection address has been changed to Unit 4 Tarrant Hinton Business Park Blandford Forum Dorset DT11 8JF | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
31 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
19 Apr 2013 | AD01 | Registered office address changed from 7 Bryanston 7 Pickle Cottage Blandford DT110PR United Kingdom on 19 April 2013 | |
29 Mar 2012 | NEWINC | Incorporation |