- Company Overview for P M OIL & STEEL UK LIMITED (04444457)
- Filing history for P M OIL & STEEL UK LIMITED (04444457)
- People for P M OIL & STEEL UK LIMITED (04444457)
- More for P M OIL & STEEL UK LIMITED (04444457)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
05 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 Jun 2014 | AP01 | Appointment of Gianluca Laghetti as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 | |
23 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Luigi Fucili on 20 December 2012 | |
19 Dec 2012 | TM01 | Termination of appointment of Andrea Certo as a director | |
31 Oct 2012 | AA | Full accounts made up to 31 December 2011 |