OIL STORAGE LIMITED

03597040
DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

Documents

Documents
Date Category Description Pages
30 Nov 2019 gazette Gazette Dissolved Liquidation 1 Buy now
30 Aug 2019 insolvency Liquidation Compulsory Completion 1 Buy now
05 Jul 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
18 Jun 2018 officers Termination of appointment of director (Timothy George Christie Becker) 1 Buy now
18 Jun 2018 officers Appointment of director (Miss Zhang Li) 2 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 3 Buy now
20 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Aug 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2012 accounts Annual Accounts 18 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
06 Apr 2011 officers Termination of appointment of director (Interport Contracts Llc) 1 Buy now
08 Mar 2011 officers Appointment of secretary (Mr Ravin Kotecha) 1 Buy now
08 Mar 2011 officers Termination of appointment of secretary (Legal Secretaries Limited) 1 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2010 accounts Annual Accounts 19 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for corporate secretary (Legal Secretaries Limited) 1 Buy now
03 Aug 2010 officers Change of particulars for corporate director (Interport Contracts Llc) 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Philip Nuttall) 1 Buy now
04 Jan 2010 accounts Annual Accounts 19 Buy now
20 Oct 2009 officers Appointment of director (Mr Timothy Becker) 2 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from 10 cromwell place south kensington london SW7 2JN 1 Buy now
25 Aug 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 17 Buy now
07 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 16 Buy now
27 Jul 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
08 Mar 2007 capital Ad 12/02/07--------- £ si 200000@1=200000 £ ic 300000/500000 2 Buy now
21 Feb 2007 capital Nc inc already adjusted 12/02/07 1 Buy now
21 Feb 2007 resolution Resolution 1 Buy now
26 Oct 2006 accounts Annual Accounts 16 Buy now
24 Jul 2006 annual-return Return made up to 13/07/06; full list of members 5 Buy now
24 Jan 2006 capital Ad 18/01/06--------- £ si 200000@1=200000 £ ic 100000/300000 2 Buy now
24 Jan 2006 capital Nc inc already adjusted 18/01/06 1 Buy now
24 Jan 2006 resolution Resolution 1 Buy now
15 Nov 2005 accounts Annual Accounts 15 Buy now
04 Aug 2005 annual-return Return made up to 13/07/05; full list of members 5 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2004 accounts Annual Accounts 15 Buy now
19 Aug 2004 annual-return Return made up to 13/07/04; full list of members 5 Buy now
21 Jun 2004 capital Ad 02/06/04--------- £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
10 Jun 2004 capital Nc inc already adjusted 02/06/04 1 Buy now
10 Jun 2004 resolution Resolution 1 Buy now
15 Oct 2003 resolution Resolution 2 Buy now
29 Sep 2003 accounts Annual Accounts 14 Buy now
20 Jul 2003 annual-return Return made up to 13/07/03; full list of members 5 Buy now
05 Nov 2002 accounts Annual Accounts 10 Buy now
07 Oct 2002 annual-return Return made up to 13/07/02; full list of members 5 Buy now
06 Oct 2002 officers Secretary's particulars changed 1 Buy now
29 Aug 2002 officers New director appointed 2 Buy now
13 Mar 2002 annual-return Return made up to 13/07/01; full list of members 5 Buy now
13 Mar 2002 officers Secretary's particulars changed 1 Buy now
11 Sep 2001 accounts Annual Accounts 5 Buy now
18 Jul 2001 address Registered office changed on 18/07/01 from: 163-169 brompton road london SW3 1PY 1 Buy now
12 Apr 2001 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
25 Jul 2000 annual-return Return made up to 13/07/00; full list of members 5 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
21 Feb 2000 officers New secretary appointed 2 Buy now
22 Oct 1999 annual-return Return made up to 13/07/99; full list of members 5 Buy now
13 Oct 1999 accounts Annual Accounts 1 Buy now
29 Sep 1999 officers Director resigned 1 Buy now
09 Jun 1999 officers Director resigned 1 Buy now
26 May 1999 officers Director resigned 1 Buy now
26 Apr 1999 capital Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Apr 1999 address Registered office changed on 21/04/99 from: suite 134 2 lansdowne row london W1X 8HL 1 Buy now
21 Apr 1999 officers New secretary appointed 2 Buy now
21 Apr 1999 officers New director appointed 2 Buy now
21 Apr 1999 officers Secretary resigned 1 Buy now
05 Aug 1998 address Registered office changed on 05/08/98 from: 12 david mews porter street london W1M 1HW 1 Buy now
13 Jul 1998 incorporation Incorporation Company 16 Buy now