Advanced company searchLink opens in new window

STRAIT OIL & GAS (UK ) LTD

Company number 05971677

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
19 Nov 2015 4.20 Statement of affairs with form 4.19
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
27 Oct 2015 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 27 October 2015
16 Apr 2015 TM01 Termination of appointment of Anthony Neville Chisholm Eastman as a director on 15 April 2015
30 Mar 2015 AUD Auditor's resignation
10 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 9,000,000
31 Oct 2014 TM01 Termination of appointment of Rebecca Louise Sandford as a director on 30 October 2014
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 9,000,000
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Full accounts made up to 30 June 2012
18 Feb 2013 AP04 Appointment of Gorrie Whitson Secretarial Services Limited as a secretary
18 Feb 2013 TM02 Termination of appointment of Kieren Mildwaters as a secretary
18 Feb 2013 AD01 Registered office address changed from Suite 1a Princes House 38 Jermyn Street London SW1Y 6DN on 18 February 2013