OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD
Company number 11163621
- Company Overview for OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD (11163621)
- Filing history for OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD (11163621)
- People for OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD (11163621)
- Insolvency for OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD (11163621)
- More for OIL AND GAS BUSINESS SYSTEMS CONSULTANCY LTD (11163621)
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) |
---|---|---|---|
31 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2023 | |
12 Jul 2022 | AD01 | Registered office address changed from 28 Station Road Edgware HA8 7AB England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 12 July 2022 | |
12 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2022 | LIQ02 | Statement of affairs | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Sep 2019 | AA01 | Previous accounting period shortened from 21 July 2019 to 31 January 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 21 July 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to 28 Station Road Edgware HA8 7AB on 1 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | CH03 | Secretary's details changed for Mr Kaz Chuttun on 30 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Kaz Chuttun on 30 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Kaz Chuttun as a person with significant control on 30 January 2018 | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|