- Company Overview for GASOL UPSTREAM LIMITED (08762788)
- Filing history for GASOL UPSTREAM LIMITED (08762788)
- People for GASOL UPSTREAM LIMITED (08762788)
- Charges for GASOL UPSTREAM LIMITED (08762788)
- Insolvency for GASOL UPSTREAM LIMITED (08762788)
- More for GASOL UPSTREAM LIMITED (08762788)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
02 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
26 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022 | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021 | |
01 May 2021 | AD01 | Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 4 Brindley Place Birmingham B1 2HZ on 1 May 2021 | |
01 May 2021 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2021 | AD01 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Four Brindley Place Birmingham B1 2HZ on 14 April 2021 | |
31 Mar 2021 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
01 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2018 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 December 2018 | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | LIQ02 | Statement of affairs | |
14 Sep 2018 | PSC04 | Change of details for Mr Ethelbert Julius Llewellyn Cooper as a person with significant control on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Ethelbert Julius Llewellyn Cooper on 1 September 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Miles Oladipupo Adekoyejo Thomas as a secretary on 6 July 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
12 Sep 2017 | AA | Full accounts made up to 31 March 2015 | |
13 Jun 2017 | CH03 | Secretary's details changed for Mr Miles Oladipupo Adekoyejo Thomas on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 40 New Bond Street London W1S 2RX to 22 Great James Street London WC1N 3ES on 13 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates |