OIL RIVERS 4 STREAMS ENERGY LIMITED

22 Hertsmere Road, London, E14 4ED, England
StatusACTIVE
Company No.10917888
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLD METAL LIMITED

UNIT 1 STRANDS BARN STRANDS FARM LANE,LANCASTER,LA2 8JF

Number:04097178
Status:ACTIVE
Category:Private Limited Company

CONSTANTINOS&CO LTD

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

IRAN MADAR METALAIZ CO.

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

SL022951 LP

SUITE 5032,DUNDEE,DD1 4BG

Number:SL022951
Status:ACTIVE
Category:Limited Partnership

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