VICAN OIL & GAS ADVISORY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 231 VAUXHALL BRIDGE ROAD VAUXHALL BRIDGE ROAD LONDON SW1V 1AD UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW ENGLAND

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097968100001

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALVATORE LONGO

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. GIACOMO LONGO / 14/04/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO LONGO

View Document

24/05/1824 May 2018 CESSATION OF SALVATORE LONGO AS A PSC

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA LAURINO

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR. GIACOMO LONGO

View Document

08/03/188 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR ANDREA LAURINO

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR GANN SHARKEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR. GANN SHARKEY

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

27/09/1527 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company