Advanced company searchLink opens in new window

BALTIC HYDROCARBONS LIMITED

Company number 05606176

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 MR04 Satisfaction of charge 2 in full
03 Mar 2016 DS01 Application to strike the company off the register
02 Mar 2016 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016
02 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
19 Feb 2016 TM01 Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016
19 Feb 2016 TM01 Termination of appointment of Eduard Novoselov as a director on 1 February 2016
29 Oct 2015 TM02 Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 CH01 Director's details changed for Mr Eduard Novoselov on 28 August 2015
18 Jun 2015 MR04 Satisfaction of charge 3 in full
22 May 2015 AP01 Appointment of Mr Eduard Novoselov as a director on 30 April 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
29 Jan 2015 MR05 All of the property or undertaking has been released from charge 3
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 Aug 2014 AP03 Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014
15 Aug 2014 AP01 Appointment of Mr Khofiz Shakhidi as a director on 15 August 2014
06 Aug 2014 TM01 Termination of appointment of Stefan Priestley as a director on 16 July 2014
29 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
13 Nov 2013 MR04 Satisfaction of charge 1 in full
27 Aug 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AA Full accounts made up to 31 December 2011
15 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders