Advanced company searchLink opens in new window

PETROFIN INVESTMENTS LIMITED

Company number 05995810

Filter by category

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)
16 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • USD 2,600,000
16 Nov 2015 AD02 Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
13 Nov 2015 AD03 Register(s) moved to registered inspection location 186 Hammersmith Road London W6 7DJ
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • USD 2,600,000
18 Dec 2014 CH04 Secretary's details changed for Terthur Trading Limited on 18 December 2014
18 Dec 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 207 Regent Street 3Rd Floor London W1B 3HH on 18 December 2014
18 Dec 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2013 AP01 Appointment of Ms Arina Keizerova-Adams as a director
19 Nov 2013 TM01 Termination of appointment of Ilkhomjon Akhmadjonov as a director
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • USD 2,600,000
05 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 CH01 Director's details changed for Mr. Ilkhomjon Akhmadjonov on 10 February 2012
31 Jan 2012 AA Accounts for a small company made up to 30 November 2010
24 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
22 Dec 2011 CH04 Secretary's details changed for Terthur Trading Limited on 13 November 2011
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AD01 Registered office address changed from Suite 404, Albany House 324-326 Regent Street London W1B 3HH on 1 September 2011