- Company Overview for CSS SERVICES OIL (UK) LIMITED (09462731)
- Filing history for CSS SERVICES OIL (UK) LIMITED (09462731)
- People for CSS SERVICES OIL (UK) LIMITED (09462731)
- More for CSS SERVICES OIL (UK) LIMITED (09462731)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
18 Jan 2018 | AP01 | Appointment of Mr Fabio Valentini as a director on 17 January 2018 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with no updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | TM01 | Termination of appointment of Grosvenor Administration Limited as a director on 25 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 25 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Jul 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
14 Jan 2016 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
04 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 |