- Company Overview for PETRONAS GROUP LTD (11124367)
- Filing history for PETRONAS GROUP LTD (11124367)
- People for PETRONAS GROUP LTD (11124367)
- More for PETRONAS GROUP LTD (11124367)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2021 | AD01 | Registered office address changed from Unit Q 35 Astbury Road London SE15 2NL United Kingdom to 4711 Kriby Zlin SE15 3NL on 6 May 2021 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | CH01 | Director's details changed for Martin Kalakaj on 30 March 2020 | |
29 Mar 2020 | PSC01 | Notification of Martin Kalakaj as a person with significant control on 29 March 2020 | |
29 Mar 2020 | PSC07 | Cessation of Karol Tresnak as a person with significant control on 29 March 2020 | |
29 Mar 2020 | TM01 | Termination of appointment of Karol Tresnak as a director on 29 March 2020 | |
29 Mar 2020 | AP01 | Appointment of Martin Kalakaj as a director on 29 March 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
16 Jan 2018 | AP01 | Appointment of Mr Karol Tresnak as a director on 2 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Juraj Papay as a director on 2 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Juraj Papay on 10 January 2018 | |
22 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-22
|