ENI AOG LIMITED

Ebury Bridge House Ebury Bridge House, SW1W 8PZ
StatusDISSOLVED
Company No.00121798
CategoryPrivate Limited Company
Incorporated04 May 1912
Age112 years, 12 days
JurisdictionEngland Wales
Dissolution15 Mar 2010
Years14 years, 2 months, 1 day

SUMMARY

ENI AOG LIMITED is an dissolved private limited company with number 00121798. It was incorporated 112 years, 12 days ago, on 04 May 1912 and it was dissolved 14 years, 2 months, 1 day ago, on 15 March 2010. The company address is Ebury Bridge House Ebury Bridge House, SW1W 8PZ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2009

Action Date: 07 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-07

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2009

Action Date: 20 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2009

Action Date: 20 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-20

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alvaro donadelli

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alberto chiarini

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director matilde giulianelli

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas mark keenan

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed marco talamonti

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed luigino lusuriello

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2008

Action Date: 20 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2008

Action Date: 20 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 17 Feb 2006

Category: Miscellaneous

Type: MISC

Description: S/S cert.:-release of liquidator

Documents

View document PDF

Miscellaneous

Date: 10 Feb 2006

Category: Miscellaneous

Type: MISC

Description: C/O.;-replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 26 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 09 Nov 2004

Category: Miscellaneous

Type: MISC

Description: Authorisation of liquidators

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Miscellaneous

Date: 12 Jan 2004

Category: Miscellaneous

Type: MISC

Description: Supplementary note 02 aa

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agip oil & gas LIMITED\certificate issued on 10/04/03

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Resolution

Date: 22 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british-borneo oil & gas LIMITED\certificate issued on 02/01/01

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 22/12/00 from: 9TH floor east wing bowater house 68 knightsbridge london SW1X 7BN

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate re registration public limited company to private

Date: 18 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 18 Dec 2000

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 18 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/07/00

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 08/06/00--------- £ si [email protected]=33336 £ ic 187879253/187912589

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AVALANCHE ACADEMY LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:07782093
Status:ACTIVE
Category:Private Limited Company

EASTERN GUN COMPANY LIMITED

CHANDLERS FORD 4 DIAN ROAD,NORWICH,NR13 5PD

Number:08867250
Status:ACTIVE
Category:Private Limited Company

JOHN LEDGER LTD

67 AUGHTON LANE,SHEFFIELD,S26 2AN

Number:03835156
Status:ACTIVE
Category:Private Limited Company

LEEDSFACE LIMITED

7 STAIRFOOT VIEW,LEEDS,LS16 8JS

Number:10943999
Status:ACTIVE
Category:Private Limited Company

QINGDAO START INDUSTRIAL CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07646918
Status:ACTIVE
Category:Private Limited Company

TANGGUH HIRI OPERATING LIMITED

C/O TEEKAY SHIPPING (UK) LIMITED 2ND FLOOR,LONDON,SW1Y 6JD

Number:06433810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source