LIBYA OIL ERITREA LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2023-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2022-12-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2021-12-31

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

23/09/2123 September 2021 Appointment of Mr Yousef Elhemmali as a director on 2021-09-08

View Document

23/09/2123 September 2021 Termination of appointment of Omar Elfarok Samin as a director on 2021-09-08

View Document

02/07/212 July 2021 Registered office address changed from Eversheds House 70 Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-02

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MOULAYE ALI HAIDARA

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELMARIMI KASHIM

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 DIRECTOR APPOINTED OMAR ELFAROK SAMIN

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR TAHL CORPORATE DIRECTOR LTD

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 SECTION 519

View Document

08/05/158 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 CORPORATE DIRECTOR APPOINTED TAHL CORPORATE DIRECTOR LTD

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED TAMOIL ERITREA LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR LIBYA OIL KENYA LIMITED

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

23/03/1223 March 2012 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR SULTAN ABU SHAWASHI

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOUSTAFA

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED ELMARIMI ALI ALI KASHIM

View Document

16/03/1216 March 2012 CORPORATE DIRECTOR APPOINTED LIBYA OIL KENYA LIMITED

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

16/02/1216 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ADOPT ARTICLES 29/09/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY OLIVIER GUEGUEN

View Document

17/03/0817 March 2008 SECRETARY APPOINTED OLIVIER JEAN ANTOINE GUEGUEN

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

30/01/0630 January 2006

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: SHELL CENTRE LONDON SE1 7NA

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED SHELL ERITREA LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

11/11/0411 November 2004 AUDITOR'S RESIGNATION

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 S386 DISP APP AUDS 11/11/93

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/04/9319 April 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information