Advanced company searchLink opens in new window

ANKOIL LIMITED

Company number 04014101

Filter by category

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
13 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1,000
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 CH01 Director's details changed for Mr Stephen John Kelly on 10 January 2012
23 Aug 2011 MA Memorandum and Articles of Association
17 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Mr Stephen John Kelly on 1 December 2010
16 Mar 2011 AA Accounts for a small company made up to 30 June 2010
08 Dec 2010 CERTNM Company name changed B.L. organisation LIMITED\certificate issued on 08/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-08
17 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
16 Jun 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 13 June 2010
26 Mar 2010 AA Accounts for a small company made up to 30 June 2009
10 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
06 Jul 2009 363a Return made up to 13/06/09; full list of members
03 Jul 2009 288c Director's Change of Particulars / stephen kelly / 09/04/2009 / HouseName/Number was: flat b 309, now: flat 309B,; Street was: al nakheel, po box 28444, now: al nakheel, the greens,; Area was: emirates hills, now: po box 28444, emirates hills,; Post Town was: dubai, now: dubai,; Region was: 123, now:
09 Jun 2009 AA Accounts for a small company made up to 30 June 2008
19 May 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 May 2009 AUD Auditor's resignation
01 May 2009 288a Director appointed mr. Stephen john kelly
01 May 2009 287 Registered office changed on 01/05/2009 from suite 16 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS
01 May 2009 288a Secretary appointed p & t secretaries LIMITED
01 May 2009 353 Location of register of members