- Company Overview for PETROL FORCE LIMITED (04303644)
- Filing history for PETROL FORCE LIMITED (04303644)
- People for PETROL FORCE LIMITED (04303644)
- Charges for PETROL FORCE LIMITED (04303644)
- More for PETROL FORCE LIMITED (04303644)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DS01 | Application to strike the company off the register | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Nov 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
|
|
24 Nov 2012 | CH01 | Director's details changed for Mr Sivamuthulingam Muthulingam Singagireson on 1 January 2012 | |
24 Nov 2012 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 24 November 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 May 2012 | CH01 | Director's details changed for Mr Sailesh Ranchhoddas Sejpal on 17 April 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Mr Sailesh Ranchhoddas Sejpal on 17 April 2012 | |
31 May 2012 | AD01 | Registered office address changed from The Hollies Chorleywood Road Rickmansworth Herts WD3 4ER on 31 May 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from 4 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 1 March 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 17 December 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Sailesh Ranchhoddas Sejpal on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Sivamuthulingam Singagireson on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Sailesh Ranchhoddas Sejpal on 1 October 2009 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Nov 2008 | 363a | Return made up to 12/10/08; full list of members |