- Company Overview for BALTIC HYDROCARBONS LIMITED (05606176)
- Filing history for BALTIC HYDROCARBONS LIMITED (05606176)
- People for BALTIC HYDROCARBONS LIMITED (05606176)
- Charges for BALTIC HYDROCARBONS LIMITED (05606176)
- More for BALTIC HYDROCARBONS LIMITED (05606176)
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
|
|
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
|
|
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
|
|
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 |