Advanced company searchLink opens in new window

PETROSAUDI ENERGY AND TRADING (UK) LTD

Company number 07580823

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)
09 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2018 AD01 Registered office address changed from 1 Curzon Street London W1J 5HD to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 November 2018
06 Nov 2018 LIQ02 Statement of affairs
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
01 May 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
24 Oct 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
26 Feb 2016 AA Full accounts made up to 31 December 2014
16 Jul 2015 TM01 Termination of appointment of Timothy Andrew Buckland as a director on 16 July 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
05 Dec 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 Apr 2014 AD01 Registered office address changed from 1 Curzon Street London W1J 5HB United Kingdom on 23 April 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Aug 2013 MR01 Registration of charge 075808230003
16 May 2013 MR01 Registration of charge 075808230001
16 May 2013 MR01 Registration of charge 075808230002
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Tarek Obaid as a director
26 Feb 2013 AP01 Appointment of Mr Patrick Andrew Marc Mahony as a director
26 Feb 2013 AP01 Appointment of Mr Timothy Andrew Buckland as a director