Download leads from Nexok and grow your business. Find out more

Zachi Oil And Gas Limited

Documents

Total Documents61
Total Pages171

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off
25 September 2018First Gazette notice for voluntary strike-off
12 September 2018Application to strike the company off the register
25 January 2018Accounts for a dormant company made up to 31 May 2017
25 January 2018Accounts for a dormant company made up to 31 May 2017
21 August 2017Confirmation statement made on 21 August 2017 with no updates
21 August 2017Confirmation statement made on 21 August 2017 with no updates
15 July 2017Confirmation statement made on 20 May 2017 with no updates
15 July 2017Confirmation statement made on 20 May 2017 with no updates
14 July 2017Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR to 14 the Homestead Union Street Cheddar BS27 3NB on 14 July 2017
14 July 2017Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR to 14 the Homestead Union Street Cheddar BS27 3NB on 14 July 2017
5 April 2017Accounts for a dormant company made up to 31 May 2016
5 April 2017Accounts for a dormant company made up to 31 May 2016
23 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
23 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1
30 January 2016Accounts for a dormant company made up to 31 May 2015
30 January 2016Accounts for a dormant company made up to 31 May 2015
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
23 April 2015Accounts for a dormant company made up to 31 May 2014
23 April 2015Accounts for a dormant company made up to 31 May 2014
2 June 2014Director's details changed for Eur Ing Kenneth John Spelman on 27 August 2013
2 June 2014Director's details changed for Eur Ing Kenneth John Spelman on 27 August 2013
27 May 2014Director's details changed for Eur Ing Kenneth John Spelman on 27 August 2013
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014Director's details changed for Eur Ing Kenneth John Spelman on 27 August 2013
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
24 May 2014Register inspection address has been changed from The Maperton Stud Maperton Road Wincanton Somerset BA9 8EH
24 May 2014Secretary's details changed for Mr Eur Ing Kenneth John Spelman on 27 August 2013
24 May 2014Register inspection address has been changed from The Maperton Stud Maperton Road Wincanton Somerset BA9 8EH
24 May 2014Secretary's details changed for Mr Eur Ing Kenneth John Spelman on 27 August 2013
11 February 2014Accounts for a dormant company made up to 31 May 2013
11 February 2014Accounts for a dormant company made up to 31 May 2013
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
10 June 2013Register(s) moved to registered office address
10 June 2013Register(s) moved to registered office address
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
5 February 2013Accounts for a dormant company made up to 31 May 2012
5 February 2013Accounts for a dormant company made up to 31 May 2012
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
29 May 2012Director's details changed for Mr Eur Ing Kenneth John Spelman on 29 May 2012
29 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
29 May 2012Director's details changed for Mr Eur Ing Kenneth John Spelman on 29 May 2012
12 September 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 September 2011
12 September 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 September 2011
29 July 2011Accounts for a dormant company made up to 31 May 2011
29 July 2011Accounts for a dormant company made up to 31 May 2011
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders
21 January 2011Accounts for a dormant company made up to 31 May 2010
21 January 2011Accounts for a dormant company made up to 31 May 2010
26 May 2010Register(s) moved to registered inspection location
26 May 2010Register inspection address has been changed
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
26 May 2010Register inspection address has been changed
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
26 May 2010Register(s) moved to registered inspection location
25 May 2010Director's details changed for Mr Eur Ing Kenneth John Spelman on 20 May 2010
25 May 2010Director's details changed for Mr Eur Ing Kenneth John Spelman on 20 May 2010
20 May 2009Incorporation
20 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing