GAS AND OIL SERVICES LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Cessation of Export Link International Holdings Ltd as a person with significant control on 2021-07-23

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Christian Vives as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Director's details changed for Mr Karim Meddahi on 2021-07-26

View Document

23/07/2123 July 2021 Appointment of Mr Karim Meddahi as a director on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Guy Serge Le Guezennec as a director on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Christian Vives as a director on 2021-07-23

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Certificate of change of name

View Document

14/02/2114 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/06/2014 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 176 FINCHLEY ROAD LONDON NB3 6BT

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPORT LINK INTERNATIONAL HOLDINGS LTD

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SERGE LE GUEZENNEC / 01/01/2014

View Document

20/08/1420 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM INTERNATIONAL HOUSE SUITE 2 8TH FLOOR DOVER PLACE ASHFORD KENT TN23 1HU

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED TRADE GLOBAL INT LTD CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CHANGE OF NAME 11/01/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 21 AMERSHAM ROAD LONDON GREATER LONDON SE14 6QQ UNITED KINGDOM

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUANE LEWIS

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED GUY LE GUEZENNEC

View Document

07/09/097 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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