Advanced company searchLink opens in new window

AVISTA OIL UK LIMITED

Company number 07203642

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
28 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 DS02 Withdraw the company strike off application
28 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
08 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from C/O Turner & Co 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 31 May 2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Oct 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
24 Aug 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
16 Aug 2010 AP01 Appointment of Sonia Maestre Vazquez as a director
16 Aug 2010 AP01 Appointment of Marc Verfurth as a director
16 Aug 2010 TM01 Termination of appointment of Patrick Martin as a director
16 Aug 2010 TM01 Termination of appointment of Md Directors Limited as a director
10 Aug 2010 AD01 Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 10 August 2010
04 Aug 2010 CERTNM Company name changed continental shelf 501 LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
04 Aug 2010 CONNOT Change of name notice
25 Mar 2010 NEWINC Incorporation