Advanced company searchLink opens in new window

PETER DEMETRIADI LIMITED

Company number 02978788

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2016 DS01 Application to strike the company off the register
20 Jul 2016 CERTNM Company name changed anglo-danish oil company LIMITED\certificate issued on 20/07/16
  • NM01 ‐ Change of name by resolution
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
04 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Mr Peter Michael Demetriadi on 1 October 2009
12 Oct 2010 AD01 Registered office address changed from C/O Messrs Murphy Salisbury 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 12 October 2010
12 Oct 2010 CH03 Secretary's details changed for Mr Peter Michael Demetriadi on 1 October 2009
23 Jul 2010 TM01 Termination of appointment of Midland Petrochemical Limited as a director
05 Jul 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Jun 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 June 2010
18 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders