- Company Overview for JERSEY OIL LTD (SC319461)
- Filing history for JERSEY OIL LTD (SC319461)
- People for JERSEY OIL LTD (SC319461)
- Charges for JERSEY OIL LTD (SC319461)
- More for JERSEY OIL LTD (SC319461)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
This document is being processed and will be available in 10 days.
|
|
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2024 | DS01 | Application to strike the company off the register | |
15 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
25 Mar 2024 | PSC05 | Change of details for Jersey E & P Ltd as a person with significant control on 22 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 6 Rubislaw Terrace Aberdeen AB10 1XE to 7 Queens Gardens Aberdeen AB15 4YD on 25 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Graham Andrew Forbes on 22 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Jason Andrew Benitz on 22 March 2024 | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
03 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
02 Mar 2022 | AP01 | Appointment of Mr Graham Andrew Forbes as a director on 24 February 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of Vicary James Gibbs as a director on 20 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Jason Andrew Benitz as a director on 17 November 2021 | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
03 Apr 2019 | PSC05 | Change of details for Trap Oil & Gas Limited as a person with significant control on 26 May 2018 | |
15 Feb 2019 | TM02 | Termination of appointment of John Andrew Church as a secretary on 1 February 2019 | |
15 Feb 2019 | AP04 | Appointment of Msp Secretaries Limited as a secretary on 1 February 2019 |