- Company Overview for PETROGAS HOLDINGS UK LIMITED (11547977)
- Filing history for PETROGAS HOLDINGS UK LIMITED (11547977)
- People for PETROGAS HOLDINGS UK LIMITED (11547977)
- Charges for PETROGAS HOLDINGS UK LIMITED (11547977)
- More for PETROGAS HOLDINGS UK LIMITED (11547977)
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) |
---|---|---|---|
31 Jan 2025 | MR04 | Satisfaction of charge 115479770005 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 115479770006 in full | |
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 29 January 2025
|
|
27 Jan 2025 | CH01 | Director's details changed for Mr Darren Kyte on 27 January 2025 | |
27 Jan 2025 | CH01 | Director's details changed for Mr Adrian Grimes on 27 January 2025 | |
27 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
16 Dec 2024 | AD01 | Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ on 16 December 2024 | |
16 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
20 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
17 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
05 Apr 2023 | AP01 | Appointment of Mr Adrian Grimes as a director on 3 April 2023 | |
05 Apr 2023 | AP01 | Appointment of Mr Darren Kyte as a director on 3 April 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Robert Christopher Etchingham as a director on 3 April 2023 | |
31 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
17 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
04 Oct 2022 | PSC07 | Cessation of Applegreen Public Limited Company as a person with significant control on 7 April 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 23 June 2022 | |
12 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
10 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 September 2019 | |
10 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 December 2020
|
|
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
16 Jul 2021 | MR04 | Satisfaction of charge 115479770002 in full |