Advanced company searchLink opens in new window

PETROLATINA (CA) LIMITED

Company number 05618128

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
22 Feb 2018 MR04 Satisfaction of charge 056181280016 in full
22 Feb 2018 MR04 Satisfaction of charge 056181280015 in full
14 Feb 2018 MR04 Satisfaction of charge 056181280013 in full
06 Feb 2018 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 55 Baker Street London W1U 7EU on 6 February 2018
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-16
30 Jan 2018 LIQ01 Declaration of solvency
22 Jan 2018 TM01 Termination of appointment of Alejandra Escobar Herrera as a director on 12 January 2018
20 Jan 2018 MR04 Satisfaction of charge 056181280012 in full
20 Jan 2018 MR04 Satisfaction of charge 056181280014 in full
12 Jan 2018 SH20 Statement by Directors
12 Jan 2018 SH19 Statement of capital on 12 January 2018
  • GBP 0.01
12 Jan 2018 CAP-SS Solvency Statement dated 09/01/18
12 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 MR05 All of the property or undertaking has been released from charge 056181280014
10 Jan 2018 MR05 All of the property or undertaking has been released from charge 056181280012
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2017 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017
21 Dec 2017 PSC05 Change of details for Petrolatina Energy Limited as a person with significant control on 9 October 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 AD01 Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 16 October 2017