- Company Overview for PETROSTARS SPX LTD (SC554586)
- Filing history for PETROSTARS SPX LTD (SC554586)
- People for PETROSTARS SPX LTD (SC554586)
- More for PETROSTARS SPX LTD (SC554586)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Tawse and Partners 18 North Silver Street Aberdeen AB10 1JU on 18 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Andrew Mark Buchan as a director on 16 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Henry Robertson Weir Duncan as a director on 16 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Henry Duncan as a person with significant control on 16 March 2020 | |
09 Feb 2020 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2020 | TM01 | Termination of appointment of Philip Martin George Bailey as a director on 6 February 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2020 | AP02 | Appointment of Assurance Developments Limited as a director on 6 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Technical Observations Limited as a director on 6 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Fabian Steinacher as a director on 5 January 2020 | |
09 Jan 2020 | TM02 | Termination of appointment of Philip Bailey as a secretary on 6 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Philip Bailey as a person with significant control on 20 December 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Kelleen Greene as a director on 1 October 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Philip Martin George Bailey on 30 August 2018 | |
30 Aug 2018 | CH03 | Secretary's details changed for Mr Philip Bailey on 30 August 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 27 August 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates |