(AD01) Address change date: Wed, 27th Mar 2024. New Address: 98 Dresden Road London N19 3BQ. Previous address: Building 6 30 Friern Park London N12 9DA
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2024
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th Jun 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed messogeios oil brokers LIMITEDcertificate issued on 05/09/22
filed on: 5th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 10th Jul 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jul 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 28th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|
(AP03) New secretary appointment on Wed, 12th Mar 2014
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 26th Feb 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|