- Company Overview for PAN EUROPEAN OIL TERMINALS LIMITED (05533122)
- Filing history for PAN EUROPEAN OIL TERMINALS LIMITED (05533122)
- People for PAN EUROPEAN OIL TERMINALS LIMITED (05533122)
- Charges for PAN EUROPEAN OIL TERMINALS LIMITED (05533122)
- More for PAN EUROPEAN OIL TERMINALS LIMITED (05533122)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
15 Apr 2016 | TM01 | Termination of appointment of Eduard Novoselov as a director on 5 April 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 1-6 Yarmouth Place London London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Eduard Novoselov as a director on 22 May 2015 | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | CERTNM |
Company name changed pan european terminals LIMITED\certificate issued on 30/08/12
|
|
30 Aug 2012 | CONNOT | Change of name notice | |
23 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
17 Jul 2012 | CERTNM |
Company name changed baltic terminals LIMITED\certificate issued on 17/07/12
|
|
17 Jul 2012 | CONNOT | Change of name notice | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |