FIRST OIL SNS LIMITED

21 Regatta House 21 Regatta House, Teddington, TW11 8AZ, Middlesex
StatusDISSOLVED
Company No.00986309
CategoryPrivate Limited Company
Incorporated06 Aug 1970
Age53 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jun 2016
Years7 years, 11 months

SUMMARY

FIRST OIL SNS LIMITED is an dissolved private limited company with number 00986309. It was incorporated 53 years, 9 months, 15 days ago, on 06 August 1970 and it was dissolved 7 years, 11 months ago, on 21 June 2016. The company address is 21 Regatta House 21 Regatta House, Teddington, TW11 8AZ, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Steven Richard George

Documents

View document PDF

Legacy

Date: 18 Feb 2015

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/04/14

Documents

View document PDF

Legacy

Date: 18 Feb 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/14

Documents

Legacy

Date: 18 Feb 2015

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard George

Documents

View document PDF

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Forbes

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Ian Alexander Suttie

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Andrew Forbes

Change date: 2009-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Grant

Change date: 2009-10-19

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen grant

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven george

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caledonia sns LIMITED\certificate issued on 11/11/04

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 5TH floor 4 millbank london SW1P 3JA

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/11/93--------- £ si 150000@1

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 21/11/03 from: five chancery lane cliffords inn london EC4A 1BU

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consort north sea LIMITED\certificate issued on 07/11/03

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

BOLLYWOOD NAILS LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:11722183
Status:ACTIVE
Category:Private Limited Company

CANNILLA LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10804273
Status:ACTIVE
Category:Private Limited Company

INSIDEFX LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:11287227
Status:ACTIVE
Category:Private Limited Company

JO-BURG (PIPEWORK) LIMITED

2 GATEFORTH HALL COTTAGE,SELBY,YO8 9LJ

Number:06532969
Status:LIQUIDATION
Category:Private Limited Company

KAMOVO LTD

11 ROWAN DRIVE,LUTTERWORTH,LE17 4SP

Number:07675087
Status:ACTIVE
Category:Private Limited Company

STEVEOLUTION LTD

17 FOUR ACRE COPPICE,HOOK,RG27 9NF

Number:07224534
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