Advanced company searchLink opens in new window

INVEPETROL LIMITED

Company number 07790031

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)
03 Nov 2023 AA Full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 14 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 AD01 Registered office address changed from 200 Strand London WC2R 1DJ England to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 4 July 2022
25 Nov 2021 AA Full accounts made up to 31 December 2020
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
12 Feb 2021 AAMD Amended full accounts made up to 31 December 2019
02 Jan 2021 AA Micro company accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 Dec 2019 AAMD Amended full accounts made up to 31 December 2018
03 Nov 2019 AA Micro company accounts made up to 31 December 2018
24 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Monson Business Centre Langley Associates Monson Business Centre, 3 Monson Road Tunbridge Wells Kent TN1 1LH United Kingdom to 200 Strand London WC2R 1DJ on 3 June 2019
09 Feb 2019 TM02 Termination of appointment of Geoffrey Kenneth Barnes as a secretary on 9 February 2019
21 Dec 2018 AA Full accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 10,000
05 Jul 2018 PSC07 Cessation of Dumont Trading Inc as a person with significant control on 26 March 2018
05 Jul 2018 PSC01 Notification of Angel Andres Rojas Carillo as a person with significant control on 16 March 2018
31 Oct 2017 AP03 Appointment of Mr Geoffrey Kenneth Barnes as a secretary on 25 October 2017
26 Oct 2017 AD01 Registered office address changed from 152 Kemp House 152 City Road London EC1V 2NX England to Monson Business Centre Langley Associates Monson Business Centre, 3 Monson Road Tunbridge Wells Kent TN1 1LH on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates