Advanced company searchLink opens in new window

KA-OIL PRODUCTS LIMITED

Company number 03136274

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
26 Oct 2017 AP01 Appointment of Mr Justin Barrie Nixon-Taylor as a director on 26 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
30 Oct 2012 AP03 Appointment of Mr Justin Nixon-Taylor as a secretary
30 Oct 2012 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 30 October 2012
29 Oct 2012 AP01 Appointment of Mr Graham Bonfield as a director
29 Oct 2012 TM02 Termination of appointment of Premium Secretaries Limited as a secretary