Advanced company searchLink opens in new window

INK OIL LIMITED

Company number 10611541

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2022 DS01 Application to strike the company off the register
07 Jun 2022 TM01 Termination of appointment of Conor Barry as a director on 1 June 2022
07 Jun 2022 TM01 Termination of appointment of Russell Hughes as a director on 1 June 2022
23 Nov 2021 AA Total exemption full accounts made up to 29 November 2020
12 Oct 2021 AD01 Registered office address changed from C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ United Kingdom to Ground Floor 8-10 New North Place London London EC2A 4JA on 12 October 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
24 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
23 Jun 2021 AD01 Registered office address changed from 25 Holywell Row London EC2A 4XE United Kingdom to C/O Ake, the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 23 June 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 AA Total exemption full accounts made up to 29 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 1 September 2020
03 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 February 2020
30 Oct 2020 AA01 Current accounting period shortened from 28 February 2021 to 30 November 2020
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
08 Sep 2020 TM01 Termination of appointment of Brian Gerald Clifford Roe as a director on 22 April 2020
08 Sep 2020 PSC07 Cessation of Brian Gerald Clifford Roe as a person with significant control on 22 April 2020
13 May 2020 AD01 Registered office address changed from 8 Surrey Street Brighton East Sussex BN1 3PA United Kingdom to 25 Holywell Row London EC2A 4XE on 13 May 2020
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Sep 2019 PSC04 Change of details for Mr Brian Gerald Clifford Roe as a person with significant control on 2 August 2019
17 Sep 2019 AP01 Appointment of Mr Russell Hughes as a director on 2 August 2019
17 Sep 2019 PSC02 Notification of Forever Beta Limited as a person with significant control on 26 March 2018