- Company Overview for BRITOIL OFFSHORE (UK) LIMITED (08279974)
- Filing history for BRITOIL OFFSHORE (UK) LIMITED (08279974)
- People for BRITOIL OFFSHORE (UK) LIMITED (08279974)
- More for BRITOIL OFFSHORE (UK) LIMITED (08279974)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | TM01 | Termination of appointment of Ing Siang Gigi Quek as a director on 13 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of David John Hill as a director on 13 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Stephen John Hill as a director on 13 January 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Nov 2019 | PSC01 | Notification of David John Hill as a person with significant control on 1 July 2016 | |
16 Nov 2019 | PSC07 | Cessation of Britoil Offshore Services Pte Ltd as a person with significant control on 15 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from Flat 7 2 Exchange Court London WC2R 0PP to 39 Stanhope Gardens London SW7 5QY on 14 June 2017 | |
23 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
03 Mar 2016 | AP01 | Appointment of Mr Peter Moltoni as a director on 3 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Katie May Bain as a director on 3 March 2016 | |
16 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 |