Advanced company searchLink opens in new window

LOTOS UPSTREAM UK LIMITED

Company number 11130960

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)
10 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2020 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 14 December 2020
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
09 Dec 2020 LIQ01 Declaration of solvency
25 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2020
  • GBP 509,042
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 409,042
03 Sep 2020 CH01 Director's details changed for Mr Bohdan Zbigniew Pratkiel on 19 August 2020
03 Sep 2020 AP01 Appointment of Mr Mateusz Siepielski as a director on 19 August 2020
01 Sep 2020 CH01 Director's details changed for Mr Bohdan Zbigniew Prettkiel on 19 August 2020
01 Sep 2020 TM01 Termination of appointment of Piotr Adam Statkiewicz as a director on 19 August 2020
01 Sep 2020 AP01 Appointment of Mr Bohdan Zbigniew Prettkiel as a director on 19 August 2020
28 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with updates
07 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 409,042
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
15 Jan 2019 AP03 Appointment of Mr Andrew John Smith as a secretary on 1 January 2019
11 Jan 2019 TM01 Termination of appointment of Gavin Mcdonald Graham as a director on 1 January 2019
11 Jan 2019 AP01 Appointment of Mr Piotr Adam Statkiewicz as a director on 1 January 2019
09 Jan 2019 TM02 Termination of appointment of Eric Griffith as a secretary on 31 December 2018
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2018 AP03 Appointment of Mr Eric Griffith as a secretary on 1 May 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21