SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED
Company number 06627939
- Company Overview for SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED (06627939)
- Filing history for SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED (06627939)
- People for SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED (06627939)
- Charges for SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED (06627939)
- More for SD GUTHRIE INTERNATIONAL LIVERPOOL REFINERY LIMITED (06627939)
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) |
---|---|---|---|
07 Aug 2018 | PSC02 | Notification of New Britain Palm Oil Ltd as a person with significant control on 22 June 2017 | |
23 Jul 2018 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
27 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
27 Mar 2018 | TM01 | Termination of appointment of Amir Mohareb as a director on 26 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Mather David as a director on 27 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Franki Anthony Dass as a director on 19 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr. Philip Ko Kunjappy as a director on 19 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Yusef Bin Basiran as a director on 19 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Mohd Bakke Bin Salleh as a director on 19 March 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Mohd Haris Mohd Arshad as a director on 8 February 2018 | |
25 Jan 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
24 Jan 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
02 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
03 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
29 Sep 2015 | AP01 | Appointment of Mather David as a director on 1 July 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Nicholas Thompson as a director on 18 June 2015 | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 27 July 2015 | |
24 Jul 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
07 May 2015 | AD01 | Registered office address changed from , 3 Rosemont Road, London, NW3 6NG to 45 Derby Road Liverpool Merseyside L20 8DY on 7 May 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Andrew Timothy Worall on 21 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Andrew Timothy Worall as a director on 15 January 2015 |