PETROCONSULT ENERGY CO. (UK) LIMITED
Company number 03441967
- Company Overview for PETROCONSULT ENERGY CO. (UK) LIMITED (03441967)
- Filing history for PETROCONSULT ENERGY CO. (UK) LIMITED (03441967)
- People for PETROCONSULT ENERGY CO. (UK) LIMITED (03441967)
- Charges for PETROCONSULT ENERGY CO. (UK) LIMITED (03441967)
- More for PETROCONSULT ENERGY CO. (UK) LIMITED (03441967)
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) |
---|---|---|---|
14 Nov 2024 | PSC04 | Change of details for Cornelius Alalade as a person with significant control on 14 November 2024 | |
14 Nov 2024 | PSC01 | Notification of Oluwadunsin Ibukunoluwa Alalade as a person with significant control on 14 November 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
17 Jan 2023 | AP01 | Appointment of Mr Cornelius Babatunde Adebowale Alalade as a director on 17 January 2023 | |
28 Nov 2022 | TM01 | Termination of appointment of Cornelius Babatunde Adebowale Alalade as a director on 28 November 2022 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
11 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
07 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
23 Jan 2020 | TM01 | Termination of appointment of Olufemi Yetunde Alalade as a director on 20 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
13 Dec 2018 | CH01 | Director's details changed for Ms Alalade Alalade on 13 December 2018 | |
05 Dec 2018 | PSC04 | Change of details for Cornelius Alalade as a person with significant control on 1 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Alalade Alalade as a director on 1 December 2018 | |
28 Nov 2018 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
23 Oct 2018 | AD01 | Registered office address changed from , 74 Church Road, Crystal Palace, London, SE19 2EZ to 4 Holgate Court Western Road Romford RM1 3JS on 23 October 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 |