- Company Overview for ALGOIL 99 LTD (09075633)
- Filing history for ALGOIL 99 LTD (09075633)
- People for ALGOIL 99 LTD (09075633)
- More for ALGOIL 99 LTD (09075633)
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) |
---|---|---|---|
18 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2018 | PSC01 | Notification of David Andrew Castle as a person with significant control on 22 December 2017 | |
10 Jul 2018 | AD01 | Registered office address changed from Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 10 July 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from Unit 22 Water Lane Dunnington York YO19 5NS to Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE on 4 July 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 May 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | CH01 | Director's details changed for Mr David Hawkins on 1 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM01 | Termination of appointment of Steven David Hutton as a director on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr David Hawkins as a director on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 5 Capitol Close Capitol Park Barnsley S75 3UB United Kingdom to Unit 22 Water Lane Dunnington York YO19 5NS on 8 December 2014 | |
02 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|