Advanced company searchLink opens in new window

GASOL UPSTREAM LIMITED

Company number 08762788

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
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