Advanced company searchLink opens in new window

OIL RIVERS 4 STREAMS ENERGY LIMITED

Company number 10917888

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Sep 2022 CH01 Director's details changed for Mr Raymond Gnadou Gahie on 28 September 2022
28 Sep 2022 PSC04 Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 28 September 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB United Kingdom to 22 Hertsmere Road London E14 4ED on 17 June 2022
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Oct 2021 CH01 Director's details changed for Mr Raymond Gnadou Gahie on 5 October 2021
05 Oct 2021 PSC04 Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 5 October 2021
25 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Dec 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB on 14 December 2020
29 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
16 May 2019 AA Accounts for a dormant company made up to 31 August 2018
27 Aug 2018 CH01 Director's details changed for Mr Raymond Gnadou Gahie on 27 August 2018
27 Aug 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-16
  • GBP 1