Advanced company searchLink opens in new window

MISTRAL OFFSHORE LTD

Company number 06676110

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
23 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
14 Dec 2010 CH01 Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
24 May 2010 AA Total exemption full accounts made up to 31 December 2009
06 Jan 2010 AD01 Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010
25 Nov 2009 CH01 Director's details changed for Ms Emma Louise Collins on 25 November 2009
19 Aug 2009 363a Return made up to 19/08/09; full list of members
29 Jul 2009 288c Director's Change of Particulars / emma collins / 29/07/2009 / HouseName/Number was: , now: 29; Street was: 90 st. John`s wood terrace, now: upper montagu street; Post Code was: NW8 6PY, now: W1H 1SD
08 Sep 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
19 Aug 2008 NEWINC Incorporation