Advanced company searchLink opens in new window

RUSPETRO LIMITED

Company number 07817695

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 RP05 Registered office address changed to PO Box 4385, 07817695: Companies House Default Address, Cardiff, CF14 8LH on 1 March 2022
22 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 TM01 Termination of appointment of Irina Babirenko as a director on 25 December 2020
18 Feb 2021 TM01 Termination of appointment of Vitalii Deev as a director on 25 December 2020
07 Dec 2020 TM02 Termination of appointment of Dominic Manley as a secretary on 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
22 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jan 2019 AP01 Appointment of Ms Irina Babirenko as a director on 18 January 2019
24 Jan 2019 TM01 Termination of appointment of Irakli Chichua as a director on 17 January 2019
23 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
12 Sep 2018 PSC08 Notification of a person with significant control statement
11 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
25 Jul 2018 AP01 Appointment of Mr Vitalii Deev as a director on 24 July 2018
25 Jul 2018 TM01 Termination of appointment of Kirill Gennadyevich Androsov as a director on 18 July 2018
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
19 Oct 2017 TM01 Termination of appointment of Igor Miletenko as a director on 9 October 2017
13 Sep 2017 TM01 Termination of appointment of Christopher Mark Pearson as a director on 13 September 2017
13 Sep 2017 TM01 Termination of appointment of John Martin Conlin as a director on 13 September 2017
03 Jul 2017 SH02 Sub-division of shares on 26 May 2017
03 Jul 2017 SH08 Change of share class name or designation
13 Jun 2017 SH06 Cancellation of shares. Statement of capital on 30 May 2017
  • GBP 870,112.01
13 Jun 2017 SH02 Consolidation of shares on 26 May 2017