Houston
Texas
77041
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Integral Oilfield Solutions Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,838 |
Current Liabilities | £9,702 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2019 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
30 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Director's details changed for Mark Cecil Provine on 1 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mark Cecil Provine on 1 April 2016 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages) |
24 February 2015 | Registered office address changed from 4Th Floor Suite 415, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 4Th Floor Suite 415, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages) |
24 February 2015 | Registered office address changed from Riverside House Riverside Drive Aberdeen AB11 7LH to Riverside House Riverside Drive Aberdeen AB11 7LH on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages) |
24 February 2015 | Director's details changed for Mark Cecil Provine on 24 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|