Advanced company searchLink opens in new window

UKRTATOIL LTD

Company number 05268596

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary winding up of company 25/10/2012
16 Nov 2012 DS01 Application to strike the company off the register
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-12-30
  • GBP 2
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 25 October 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Anthony Brabin on 1 October 2009
11 Nov 2009 CH04 Secretary's details changed for Kpm Invest Ltd on 1 October 2009
03 Jun 2009 AA Full accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 25/10/08; full list of members
02 Jan 2009 288c Director's Change of Particulars / anthony brabin / 14/01/2008 / HouseName/Number was: , now: amathousia beach apartments; Street was: 1 kings avenue, now: block b, flat UB31; Area was: winchmore hill, now: 1 roikou 45; Post Town was: london, now: limassol; Post Code was: N21 3NA, now: ; Country was: , now: cyprus
03 Jun 2008 AA Full accounts made up to 31 December 2007
02 Nov 2007 363a Return made up to 25/10/07; full list of members
14 Jul 2007 AA Full accounts made up to 31 December 2006
13 Apr 2007 287 Registered office changed on 13/04/07 from: 869 high road london N12 8QA
13 Apr 2007 288c Director's particulars changed
21 Mar 2007 MISC Sect 394
15 Jan 2007 363a Return made up to 25/10/06; full list of members
31 Aug 2006 AA Full accounts made up to 31 December 2005
06 Jun 2006 225 Accounting reference date extended from 31/10/05 to 31/12/05
23 May 2006 287 Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW