- Company Overview for PETROBONER LTD (11279332)
- Filing history for PETROBONER LTD (11279332)
- People for PETROBONER LTD (11279332)
- More for PETROBONER LTD (11279332)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
26 Jul 2018 | PSC07 | Cessation of Paul Calladine as a person with significant control on 2 May 2018 | |
26 Jun 2018 | PSC01 | Notification of Rydell Howie Rivera as a person with significant control on 2 May 2018 | |
13 Jun 2018 | AA01 | Current accounting period extended from 31 March 2019 to 5 April 2019 | |
21 May 2018 | TM01 | Termination of appointment of Paul Calladine as a director on 2 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Rydell Howie Rivera as a director on 2 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 11 May 2018 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|