- Company Overview for PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED (05306738)
- Filing history for PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED (05306738)
- People for PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED (05306738)
- More for PETROCHEMICAL SYSTEMS & TECHNOLOGIES LIMITED (05306738)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
18 May 2018 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham TW1 1RF on 18 May 2018 | |
18 May 2018 | AP01 | Appointment of Mr Richard Laurence Cooper as a director on 23 April 2018 | |
18 May 2018 | TM01 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
04 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2018 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Dec 2014 | CH02 | Director's details changed for Keystone Investments Limited on 8 December 2014 | |
08 Dec 2014 | CH04 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 8 December 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|