Advanced company searchLink opens in new window

GENERAL OIL LIMITED

Company number 04228301

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 RP05 Registered office address changed to PO Box 4385, 04228301: Companies House Default Address, Cardiff, CF14 8LH on 12 June 2017
04 Apr 2017 AP01 Appointment of Mr. Taymuraz Bokoev as a director on 1 April 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Skyteller Limited as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Vladimir Vladimirovich Eremenko as a director on 1 April 2017
23 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
24 May 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
23 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
05 Dec 2012 AP01 Appointment of Mr. Vladimir Vladimirovich Eremenko as a director
04 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2012 TM01 Termination of appointment of Alan Sokolov as a director
03 Dec 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
03 Dec 2012 AP02 Appointment of Skyteller Limited as a director
28 Nov 2012 AD01 Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 28 November 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 AR01 Annual return made up to 4 June 2011
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Mar 2012 AA Total exemption small company accounts made up to 30 November 2010