- Company Overview for PETROMEDIA LTD. (04306574)
- Filing history for PETROMEDIA LTD. (04306574)
- People for PETROMEDIA LTD. (04306574)
- Charges for PETROMEDIA LTD. (04306574)
- Insolvency for PETROMEDIA LTD. (04306574)
- More for PETROMEDIA LTD. (04306574)
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
|
|
15 Sep 2016 | SH20 | Statement by Directors | |
15 Sep 2016 | SH19 |
Statement of capital on 15 September 2016
|
|
15 Sep 2016 | CAP-SS | Solvency Statement dated 13/09/16 | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |