OIL RIVERS 4 STREAMS ENERGY LIMITED
Status | ACTIVE |
Company No. | 10917888 |
Category | Private Limited Company |
Incorporated | 16 Aug 2017 |
Age | 6 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OIL RIVERS 4 STREAMS ENERGY LIMITED is an active private limited company with number 10917888. It was incorporated 6 years, 8 months, 20 days ago, on 16 August 2017. The company address is 22 Hertsmere Road, London, E14 4ED, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-28
Psc name: Mr Raymond Gnadou Gahie
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Address
Type: AD01
Old address: C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB United Kingdom
Change date: 2022-06-17
New address: 22 Hertsmere Road London E14 4ED
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2021-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Gnadou Gahie
Change date: 2021-10-05
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB
Change date: 2020-12-14
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gnadou Gahie
Change date: 2018-08-27
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2018
Action Date: 27 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-27
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Some Companies
UNIT 1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF
Number: | 04097178 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. BERNARDS WALK,COVENTRY,CV3 3BN
Number: | 11686228 |
Status: | ACTIVE |
Category: | Private Limited Company |
ILLUMINATIONS TRANSPORT SERVICES LTD.
C/O MCLAUGHLIN CROLLA LLP,EDINBURGH,EH2 1EE
Number: | SC366692 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 7 FORGHANI BUILING SIOM-E-TIR,TEHRAN,
Number: | FC021409 |
Status: | ACTIVE |
Category: | Other company type |
LIVERPOOL NURSERIES (GREENBANK) LIMITED
29 EAGLE BROW,LYMM,WA13 0NA
Number: | 07884670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5032,DUNDEE,DD1 4BG
Number: | SL022951 |
Status: | ACTIVE |
Category: | Limited Partnership |