- Company Overview for IEC EUROPETROL PLC (05260948)
- Filing history for IEC EUROPETROL PLC (05260948)
- People for IEC EUROPETROL PLC (05260948)
- More for IEC EUROPETROL PLC (05260948)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2024 | CH01 | Director's details changed for Mr Kevin Paul Gray on 1 December 2023 | |
03 Apr 2024 | PSC05 | Change of details for Grayt Energy Services Limited as a person with significant control on 1 December 2023 | |
03 Apr 2024 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 3 April 2024 | |
03 Apr 2024 | CH02 | Director's details changed for Grayt Energy Services Limited on 1 December 2023 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Dec 2018 | RP04TM02 | Second filing for the termination of Amp & Partners Ltd as a secretary | |
30 Nov 2018 | PSC02 | Notification of Grayt Energy Services Limited as a person with significant control on 6 April 2016 | |
30 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
08 Nov 2018 | TM02 |
Termination of appointment of Amp & Partners Ltd as a secretary on 31 March 2018
|
|
29 May 2018 | AP02 | Appointment of Grayt Energy Services Limited as a director on 25 May 2018 | |
08 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2016 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
11 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2015 |