Advanced company searchLink opens in new window

AMAZOIL UK LIMITED

Company number 08663547

Filter by category

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2016 TM01 Termination of appointment of Christopher Michael Mckernan as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Sharon Dunn as a director on 27 May 2016
08 Feb 2016 CH01 Director's details changed for Mrs Sharon Dunn on 23 December 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 TM01 Termination of appointment of James Edmund Russell as a director on 1 July 2015
23 Jul 2015 TM01 Termination of appointment of Christopher James Tushingham as a director on 1 July 2015
23 Jul 2015 TM01 Termination of appointment of Melanie Jane Quayle as a director on 1 July 2015
23 Jul 2015 AP01 Appointment of Mrs Sharon Dunn as a director on 1 July 2015
23 Jul 2015 AP01 Appointment of Mr Christopher Michael Mckernan as a director on 1 July 2015
10 Feb 2015 AA Accounts for a dormant company made up to 5 April 2014
09 Jan 2015 AA01 Previous accounting period shortened from 31 August 2014 to 5 April 2014
25 Nov 2014 AP01 Appointment of Mr Christopher James Tushingham as a director on 19 November 2014
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
10 Mar 2014 AP01 Appointment of James Edmund Russell as a director
10 Mar 2014 TM01 Termination of appointment of Tanya O'carroll as a director
07 Nov 2013 AD01 Registered office address changed from 4Th Floor Knightrider Court London EC4V 5BJ England on 7 November 2013
07 Nov 2013 AD01 Registered office address changed from 4Th Floor Knightrider Court London EC4V 5BJ England on 7 November 2013
06 Nov 2013 AD01 Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 6 November 2013
09 Sep 2013 TM01 Termination of appointment of Cornhill Directors Limited as a director
09 Sep 2013 TM01 Termination of appointment of Alan Cable as a director
09 Sep 2013 AP01 Appointment of Ms Melanie Jane Quayle as a director
09 Sep 2013 AP01 Appointment of Ms Tanya Maria O'carroll as a director
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1