HS OIL & GAS COMPANY LTD - History of Changes


DateDescription
2025-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/25, WITH UPDATES
2025-07-09 update statutory_documents COMPANY NAME CHANGED HS OIL & GAS COMPANY LTD CERTIFICATE ISSUED ON 09/07/25
2025-05-28 update statutory_documents DISS40 (DISS40(SOAD))
2025-05-27 update statutory_documents FIRST GAZETTE
2025-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES
2025-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2025 FROM 6 JODIE COURT STEVENS CLOSE BECKENHAM BR3 1RT ENGLAND
2025-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2024-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-04-07 delete sic_code 99999 - Dormant Company
2021-04-07 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2021-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-30 delete address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS
2020-10-30 insert address 6 JODIE COURT STEVENS CLOSE BECKENHAM ENGLAND BR3 1RT
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-10-30 update registered_address
2020-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 869 HIGH ROAD LONDON N12 8QA ENGLAND
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIZA NADI ANTONIADES
2018-05-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-09-07 delete sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2017-09-07 insert sic_code 99999 - Dormant Company
2017-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-05-30 update statutory_documents FIRST GAZETTE
2016-09-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-09-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-08-10 update statutory_documents 23/06/16 FULL LIST
2016-05-13 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-13 update accounts_last_madeup_date null => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-23 => 2017-03-31
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAFIZA NADI ANTONIADES / 18/03/2016
2016-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-10 delete address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 1DS
2015-08-10 insert address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS
2015-08-10 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date null => 2015-06-23
2015-08-10 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-30 update statutory_documents 23/06/15 FULL LIST
2015-03-07 delete address 2 WYTHBURN COURT 34 SEYMOUR PLACE LONDON W1H 7NS
2015-03-07 insert address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 1DS
2015-03-07 update registered_address
2015-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 2 WYTHBURN COURT 34 SEYMOUR PLACE LONDON W1H 7NS
2015-01-07 delete address 1 KINGS AVENUE LONDON ENGLAND N21 3NA
2015-01-07 insert address 2 WYTHBURN COURT 34 SEYMOUR PLACE LONDON W1H 7NS
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 1 KINGS AVENUE LONDON N21 3NA ENGLAND
2014-08-07 insert company_previous_name HS OIL COMPANY LTD
2014-08-07 update name HS OIL COMPANY LTD => HS OIL & GAS COMPANY LTD
2014-07-11 update statutory_documents COMPANY NAME CHANGED HS OIL COMPANY LTD CERTIFICATE ISSUED ON 11/07/14
2014-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION