Advanced company searchLink opens in new window

PETROMEDIA LTD.

Company number 04306574

Filter by category

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
20 Oct 2016 AD01 Registered office address changed from 20 Canada Square London E14 5LH England to 30 Finsbury Square London EC2P 2YU on 20 October 2016
12 Oct 2016 4.70 Declaration of solvency
12 Oct 2016 600 Appointment of a voluntary liquidator
12 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
15 Sep 2016 SH20 Statement by Directors
15 Sep 2016 SH19 Statement of capital on 15 September 2016
  • GBP 1
15 Sep 2016 CAP-SS Solvency Statement dated 13/09/16
15 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2016 AP03 Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016
16 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 113,108
16 Jun 2016 AD02 Register inspection address has been changed from C/O Kenwood Secretaries Limited 110 Gloucester Avenue London NW1 8HX England to 20 Canada Square London E14 5LH
03 Jun 2016 TM01 Termination of appointment of Ceredig Ifan Jones as a director on 19 May 2016
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2015 SH10 Particulars of variation of rights attached to shares
24 Jul 2015 SH08 Change of share class name or designation
24 Jul 2015 MA Memorandum and Articles of Association
22 Jul 2015 CH01 Director's details changed for Mr Cedrig Jones on 15 July 2015
20 Jul 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
20 Jul 2015 AD01 Registered office address changed from First Floor Offices/ 4 Clarence Road Windsor Berkshire SL4 5AD to 20 Canada Square London E14 5LH on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of David James Post as a director on 15 July 2015
20 Jul 2015 AP03 Appointment of Ms Catherine Shelley as a secretary on 15 July 2015
20 Jul 2015 AP01 Appointment of Mr Hywel Thomas as a director on 15 July 2015