- Company Overview for ARCH ENERGY PVT LIMITED (09337019)
- Filing history for ARCH ENERGY PVT LIMITED (09337019)
- People for ARCH ENERGY PVT LIMITED (09337019)
- More for ARCH ENERGY PVT LIMITED (09337019)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2020 | TM01 | Termination of appointment of Lyliane Litumba Obanga as a director on 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
29 Oct 2019 | PSC04 | Change of details for Dr Muhammad Abdul Wahab Dastagir as a person with significant control on 25 October 2019 | |
22 Oct 2019 | PSC01 | Notification of Muhammad Abdul Wahab Dastagir as a person with significant control on 30 September 2019 | |
02 Oct 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 18/12/2019 as it was factually inaccurate or was derived from something factually inaccurate
|
|
18 Sep 2019 | AP01 | Notice of removal of a director | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Marina Ilieva Spirov as a director on 18 April 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Marina Ilieva Spirov as a director on 11 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
06 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
15 Aug 2018 | AP01 | Appointment of Miss Lyliane Litumba Obanga as a director on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Dr Muhammad Abdul Wahab Dastagir on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 27 Station Rd Station Road Hayes UB3 4DX United Kingdom to Aquis House, 27-37 Station Road Hayes UB3 4DX on 14 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Lyliane Litumba Obanga as a director on 14 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Suite 224a 1 Furtzground Way, Stockley Park Uxbridge UB11 1BD England to 27 Station Rd Station Road Hayes UB3 4DX on 1 August 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
12 Feb 2018 | AP01 | Appointment of Miss Lyliane Litumba Obanga as a director on 9 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of King Bodom Appiagyei as a director on 9 February 2018 |