- Company Overview for ABERDEEN OIL CONSORTIUM PLC (SC457368)
- Filing history for ABERDEEN OIL CONSORTIUM PLC (SC457368)
- People for ABERDEEN OIL CONSORTIUM PLC (SC457368)
- More for ABERDEEN OIL CONSORTIUM PLC (SC457368)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 3 May 2018 | |
03 May 2018 | AP02 | Appointment of Aberdeen Oil Corporation Limited as a director on 3 May 2018 | |
03 May 2018 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 3 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director on 3 May 2018 | |
03 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
03 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
03 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
24 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Apr 2015 | CH01 | Director's details changed for Siva Balan Chandara Mohan on 25 March 2015 | |
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | CH01 | Director's details changed for Siva Balan Chandara Mohan on 17 October 2014 | |
19 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|