Advanced company searchLink opens in new window

D1 OILS TRADING LIMITED

Company number 04645184

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)
05 Apr 2013 TM01 Termination of appointment of Steven Rudofsky as a director
27 Mar 2013 AA Full accounts made up to 30 June 2012
19 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Nicholas Paul Myerson on 22 January 2012
11 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
25 Apr 2012 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom on 25 April 2012
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
13 Jan 2012 TM01 Termination of appointment of Martin Jarvis as a director
13 Jan 2012 AP01 Appointment of Mr Steven Zachariah Rudofsky as a director
13 Jan 2012 AP01 Appointment of Nicholas Paul Myerson as a director
21 Dec 2011 AUD Auditor's resignation
28 Sep 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
22 Sep 2010 AD01 Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 22 September 2010
15 Sep 2010 TM01 Termination of appointment of Benjamin Good as a director
02 Sep 2010 AP01 Appointment of Mr Martin John Jarvis as a director
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
05 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
20 Jan 2010 AA Full accounts made up to 31 December 2008