Advanced company searchLink opens in new window

CARPATH PETROLEUM COMPANY LTD

Company number 11925826

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
22 Dec 2022 CH01 Director's details changed for Mr Vivian Oancea on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Vivian Oancea as a person with significant control on 22 December 2022
21 Dec 2022 AD01 Registered office address changed from Storefirst Building Brindley Close Rushden NN10 6EN England to 9 Rosemary Drive Essex Ilford London IG4 5JD on 21 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 2,000,000
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC07 Cessation of Ioana Vintu as a person with significant control on 4 August 2022
18 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 TM01 Termination of appointment of Dan Boruga as a director on 19 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 PSC01 Notification of Ioana Vintu as a person with significant control on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Dan Boruga as a director on 15 April 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
27 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
26 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
26 Oct 2020 TM01 Termination of appointment of Sergei Plamadyala as a director on 26 October 2020
26 Oct 2020 AD01 Registered office address changed from 58 New Bedford Road Luton LU1 1SH England to Storefirst Building Brindley Close Rushden NN10 6EN on 26 October 2020
03 Jul 2020 AD01 Registered office address changed from Dept 2261, 196 High Road Wood Green London N22 8HH United Kingdom to 58 New Bedford Road Luton LU1 1SH on 3 July 2020