Total Documents | 49 |
---|
Total Pages | 143 |
---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off |
13 January 2015 | First Gazette notice for voluntary strike-off |
13 January 2015 | First Gazette notice for voluntary strike-off |
27 June 2014 | Compulsory strike-off action has been suspended |
27 June 2014 | Compulsory strike-off action has been suspended |
6 May 2014 | First Gazette notice for compulsory strike-off |
6 May 2014 | First Gazette notice for compulsory strike-off |
17 October 2013 | Compulsory strike-off action has been suspended |
17 October 2013 | Compulsory strike-off action has been suspended |
6 August 2013 | First Gazette notice for compulsory strike-off |
6 August 2013 | First Gazette notice for compulsory strike-off |
12 December 2012 | Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012 |
12 December 2012 | Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012 |
16 October 2012 | Compulsory strike-off action has been discontinued |
16 October 2012 | Compulsory strike-off action has been discontinued |
13 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-13
|
13 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
13 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-13
|
13 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-13
|
13 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
11 September 2012 | First Gazette notice for compulsory strike-off |
11 September 2012 | First Gazette notice for compulsory strike-off |
25 June 2012 | Registered office address changed from 15 Grasgarth Close London W3 9HS United Kingdom on 25 June 2012 |
25 June 2012 | Registered office address changed from 15 Grasgarth Close London W3 9HS United Kingdom on 25 June 2012 |
9 January 2012 | Company name changed neftron oil & gas LIMITED\certificate issued on 09/01/12
|
9 January 2012 | Company name changed neftron oil & gas LIMITED\certificate issued on 09/01/12
|
11 June 2011 | Appointment of Rolf Steinborn as a director |
11 June 2011 | Termination of appointment of Aleksander Merkunov as a director |
11 June 2011 | Termination of appointment of Aleksander Merkunov as a director |
11 June 2011 | Appointment of Rolf Steinborn as a director |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders |
6 April 2011 | Appointment of Aleksander Merkunov as a director |
6 April 2011 | Termination of appointment of Rolf Steinborn as a director |
6 April 2011 | Termination of appointment of Rolf Steinborn as a director |
6 April 2011 | Appointment of Aleksander Merkunov as a director |
3 March 2011 | Company name changed apardo oil & gas LTD\certificate issued on 03/03/11
|
3 March 2011 | Company name changed apardo oil & gas LTD\certificate issued on 03/03/11
|
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders |
25 November 2010 | Termination of appointment of Arshiya Shamoradi Mofrad as a director |
25 November 2010 | Termination of appointment of Arshiya Shamoradi Mofrad as a director |
11 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
11 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|