Advanced company searchLink opens in new window

EUROPE OIL & GAS LIMITED

Company number 09030876

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)
15 May 2024 CERTNM Company name changed europe oil consulting LIMITED\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 30 August 2022
05 Sep 2022 AP04 Appointment of Go Ahead Service Limited as a secretary on 30 August 2022
05 Sep 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from Cornwell Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR England to 69 Great Hampton Street Birmingham B18 6EW on 30 August 2022
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2018
29 Feb 2020 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
17 Apr 2018 PSC04 Change of details for Ilka Weniger as a person with significant control on 17 April 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-06
12 Apr 2018 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 9 April 2018
12 Apr 2018 TM02 Termination of appointment of Stron Legal Services Ltd. as a secretary on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Cornwell Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 9 April 2018