(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37 Westfield Gateshead Tyne and Wear NE10 8NW to 36 Celandine Way Gateshead NE10 8QP on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, January 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 1, 2018 secretary's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2017 to July 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C.A.l oil and gas LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|