Advanced company searchLink opens in new window

DOMINION PETROLEUM ADMINISTRATIVE SERVICES LIMITED

Company number 05339644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
08 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 TM02 Termination of appointment of Chandrika Kher as a secretary on 8 January 2016
23 Sep 2016 AP03 Appointment of Philip Laing as a secretary on 8 January 2016
23 Sep 2016 AR01 Annual return made up to 24 January 2016
Statement of capital on 2016-09-23
  • GBP 1
23 Sep 2016 RT01 Administrative restoration application
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
09 Mar 2015 CH01 Director's details changed for Mr Anthony John Rouse on 16 December 2014
07 Jan 2015 AP01 Appointment of Anthony John Rouse as a director on 16 December 2014
07 Jan 2015 TM01 Termination of appointment of Lisa Gaye Mitchell as a director on 19 November 2014
05 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AP03 Appointment of Chandrika Kher as a secretary
09 Jul 2014 TM02 Termination of appointment of Jacqueline Knox as a secretary
17 Jun 2014 AD01 Registered office address changed from First Floor 50 New Bond Street London W1S 1BJ on 17 June 2014
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
31 Jan 2013 AD02 Register inspection address has been changed from 55 Grosvenor Street London W1K 3HY United Kingdom
30 Jan 2013 AD03 Register(s) moved to registered inspection location
15 Oct 2012 AD01 Registered office address changed from 55 Grosvenor Street London W1K 3HY on 15 October 2012