D1 OILS TRADING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / STARSUPPLY RENEWABLES SA / 04/12/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARSUPPLY RENEWABLES SA

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM UNIT C, 2ND FLOOR UNIT C, 2ND FLOOR 16 DUFFERIN STREET LONDON EC1Y 8PD ENGLAND

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 16 16 DUFFERIN STREET LONDON EC1Y 8PD GREAT BRITAIN

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 55 GOWER STREET LONDON WC1E 6HQ

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON TAINTON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSEL THOMSON

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR PER JOACHIM EMANUELSSON

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR RUSSELL WILLIAM THOMSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR KEVIN CONNAL MCGEENEY

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON RICHARD TAINTON / 14/03/2016

View Document

06/03/166 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/04/1513 April 2015 AUDITOR'S RESIGNATION

View Document

17/03/1517 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIE EDWARDS

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MYERSON

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR GORDON RICHARD TAINTON

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O 5TH FLOOR 22 ARLINGTON STREET LONDON SW1A 1RD UNITED KINGDOM

View Document

09/01/149 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1324 December 2013 SOLVENCY STATEMENT DATED 20/12/13

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

24/12/1324 December 2013 REDUCE ISSUED CAPITAL 20/12/2013

View Document

24/12/1324 December 2013 STATEMENT BY DIRECTORS

View Document

19/12/1319 December 2013 ARTICLES OF ASSOCIATION

View Document

19/12/1319 December 2013 17/12/13 STATEMENT OF CAPITAL GBP 55759608

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUDOFSKY

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MYERSON / 22/01/2012

View Document

11/09/1211 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JARVIS

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEVEN ZACHARIAH RUDOFSKY

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED NICHOLAS PAUL MYERSON

View Document

21/12/1121 December 2011 AUDITOR'S RESIGNATION

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 33-37 CHARTERHOUSE SQUARE LONDON EC1M 6EA

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOOD

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR MARTIN JOHN JARVIS

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/105 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

05/03/105 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

21/09/0921 September 2009 SECRETARY APPOINTED MARIE ELIZABETH EDWARDS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOTT MANNIS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 ADOPT ARTICLES 20/11/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM FORTY FOOT ROAD MIDDLESBROUGH CLEVELAND TS2 1HG

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAWNEY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED BENJAMIN RICHARD GOOD

View Document

04/06/084 June 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY DEANE

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR CHRISTOPHER TAWNEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR KARL WATKIN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GUDGEON

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 SECTION 394

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: CONCORDE BUSINESS CENTRE CONCORDE WAY PRESTON FARM BUSINESS PARK STOCKTON TEES TEESSIDE TS18 3RB

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 S366A DISP HOLDING AGM 26/09/05

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED D1 OILS LTD CERTIFICATE ISSUED ON 24/09/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: GHYLLHEUGH MORPETH NORTHUMBERLAND NE 65 8RF

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 £ NC 100/1000000 02/0

View Document

08/03/048 March 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

04/06/034 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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