Advanced company searchLink opens in new window

IEC EUROPETROL PLC

Company number 05260948

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)
29 Sep 2017 TM01 Termination of appointment of Ian Annamlai Poornan as a director on 29 September 2017
06 Mar 2017 CS01 Confirmation statement made on 15 October 2016 with updates
19 Aug 2016 AA Group of companies' accounts made up to 31 March 2014
21 Apr 2016 AD01 Registered office address changed from Suite 49 88-90 Hatton Garden London EC1N 8PN to 62 Wilson Street London EC2A 2BU on 21 April 2016
13 Jan 2016 TM01 Termination of appointment of Hans Aebi as a director on 31 December 2015
12 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,470,000
  • USD 80,392,938
03 Aug 2015 AAMD Amended group of companies' accounts made up to 31 March 2013
31 Jul 2015 AP01 Appointment of Mr Kevin Paul Gray as a director on 16 May 2015
31 Jul 2015 TM01 Termination of appointment of Businessmind Management Limited as a director on 11 July 2015
06 Jul 2015 CH02 Director's details changed for Businessmind Management Limited on 17 October 2014
08 Jun 2015 AA Group of companies' accounts made up to 31 March 2013
20 Dec 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 4,470,000
  • USD 80,392,938
02 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4,470,000
  • USD 80,392,938
02 Dec 2013 CH04 Secretary's details changed for Amp & Partners Ltd on 1 April 2013
06 Aug 2013 TM01 Termination of appointment of Adam Gale as a director
27 Jun 2013 AA Group of companies' accounts made up to 31 March 2012
10 May 2013 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN England on 10 May 2013
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Ian Annamlai Poornan on 30 October 2011
13 Aug 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Aug 2012 TM01 Termination of appointment of Uwe Becker as a director
23 Mar 2012 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
22 Dec 2011 OC S1096 court order to rectify