State Oil Ltd was registered on 22 November 2000 and has its registered office in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this business in the Companies House registry.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 July 2020 | |
CH01 - Change of particulars for director | 22 July 2020 | |
PSC04 - N/A | 14 July 2020 | |
CH01 - Change of particulars for director | 14 July 2020 | |
TM02 - Termination of appointment of secretary | 22 April 2020 | |
AP04 - Appointment of corporate secretary | 22 April 2020 | |
CS01 - N/A | 18 November 2019 | |
PSC04 - N/A | 05 November 2019 | |
PSC01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 25 October 2019 | |
CH01 - Change of particulars for director | 11 March 2019 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 30 August 2018 | |
MR01 - N/A | 30 January 2018 | |
CS01 - N/A | 10 November 2017 | |
CH01 - Change of particulars for director | 25 October 2017 | |
AA - Annual Accounts | 22 August 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 02 December 2016 | |
MR01 - N/A | 02 February 2016 | |
MR01 - N/A | 22 December 2015 | |
AR01 - Annual Return | 21 December 2015 | |
MR01 - N/A | 18 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
MR01 - N/A | 03 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
MR04 - N/A | 17 September 2014 | |
MR04 - N/A | 17 September 2014 | |
RESOLUTIONS - N/A | 22 August 2014 | |
MR01 - N/A | 14 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AD01 - Change of registered office address | 01 November 2013 | |
MR04 - N/A | 18 October 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 08 July 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH03 - Change of particulars for secretary | 24 January 2011 | |
AR01 - Annual Return | 18 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 November 2010 | |
AA - Annual Accounts | 16 July 2010 | |
RESOLUTIONS - N/A | 16 April 2010 | |
MEM/ARTS - N/A | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 19 March 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AP01 - Appointment of director | 25 November 2009 | |
AP01 - Appointment of director | 25 November 2009 | |
AA - Annual Accounts | 16 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 19 September 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
123 - Notice of increase in nominal capital | 21 February 2008 | |
RESOLUTIONS - N/A | 14 February 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
363s - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 25 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 11 July 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2005 | |
AA - Annual Accounts | 07 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 January 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 11 December 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 23 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2002 | |
225 - Change of Accounting Reference Date | 18 March 2002 | |
RESOLUTIONS - N/A | 12 March 2002 | |
123 - Notice of increase in nominal capital | 12 March 2002 | |
363s - Annual Return | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
287 - Change in situation or address of Registered Office | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2000 | |
287 - Change in situation or address of Registered Office | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 18 December 2000 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2018 | Outstanding |
N/A |
A registered charge | 21 January 2016 | Outstanding |
N/A |
A registered charge | 18 December 2015 | Outstanding |
N/A |
A registered charge | 13 August 2015 | Outstanding |
N/A |
A registered charge | 26 June 2015 | Outstanding |
N/A |
A registered charge | 08 August 2014 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 16 March 2010 | Outstanding |
N/A |
All asset debenture | 09 September 2008 | Fully Satisfied |
N/A |
Debenture | 03 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2007 | Outstanding |
N/A |
Legal mortgage | 07 November 2007 | Outstanding |
N/A |
Legal charge | 02 November 2007 | Outstanding |
N/A |
Legal mortgage | 28 October 2005 | Outstanding |
N/A |
Legal mortgage | 26 May 2005 | Outstanding |
N/A |
Legal charge | 18 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 16 October 2001 | Fully Satisfied |
N/A |
Debenture | 20 March 2001 | Outstanding |
N/A |