- Company Overview for E&P O&G CONSULTING LIMITED (09065852)
- Filing history for E&P O&G CONSULTING LIMITED (09065852)
- People for E&P O&G CONSULTING LIMITED (09065852)
- More for E&P O&G CONSULTING LIMITED (09065852)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for a person with significant control | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Glenn Colin Halliday on 22 July 2016 | |
09 Feb 2017 | AD01 | Registered office address changed from Top Floor Flat 96 Netherwood Road London W14 0BQ to 1C Cromwell Grove London W6 7RQ on 9 February 2017 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2016 | AA | Micro company accounts made up to 30 June 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|