OILDEOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-10-19 with no updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-03-31 |
| 30/01/2530 January 2025 | Application to strike the company off the register |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Termination of appointment of Youlia Stoyanova Ouzounova as a director on 2023-09-30 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Director's details changed for Mr Damon Russell Goldsmith on 2023-01-01 |
| 27/01/2327 January 2023 | Change of details for Mr Damon Goldsmith as a person with significant control on 2023-01-01 |
| 27/01/2327 January 2023 | Director's details changed for Ms Youlia Stoyanova Ouzounova on 2023-01-01 |
| 27/01/2327 January 2023 | Registered office address changed from 45 Chippendale House Churchill Gardens London SW1V 3BU to 98a Alexandra Park Road London N10 2AE on 2023-01-27 |
| 17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-06-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 15/07/2115 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMON GOLDSMITH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 10/08/1610 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/09/1529 September 2015 | DIRECTOR APPOINTED MR DAMON RUSSELL GOLDSMITH |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/11/137 November 2013 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
| 24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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