- Company Overview for PETRO ENERGY TRADE LTD (08576992)
- Filing history for PETRO ENERGY TRADE LTD (08576992)
- People for PETRO ENERGY TRADE LTD (08576992)
- More for PETRO ENERGY TRADE LTD (08576992)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 May 2021 | AP01 | Appointment of Mrs. Linda Petrasko as a director on 5 May 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
07 Aug 2020 | AP02 | Appointment of Petro Energy Holding Ltd as a director on 1 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Linda Kauce as a director on 1 August 2020 | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
26 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
13 Sep 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
04 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to The Moseley Exchange 149-153 Alcester Road Moseley Birmingham B13 8JP on 22 July 2014 | |
17 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
16 Jul 2013 | AD01 | Registered office address changed from 152 - 160 City Road Kemp House London EC1V 2NX United Kingdom on 16 July 2013 | |
20 Jun 2013 | NEWINC |
Incorporation
|