- Company Overview for GENERAL OIL LIMITED (04228301)
- Filing history for GENERAL OIL LIMITED (04228301)
- People for GENERAL OIL LIMITED (04228301)
- More for GENERAL OIL LIMITED (04228301)
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
|
|
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
|
|
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
|
|
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 |