PETROSPEC WHOLESALE DISTRIBUTION LTD
Company number SC591049
- Company Overview for PETROSPEC WHOLESALE DISTRIBUTION LTD (SC591049)
- Filing history for PETROSPEC WHOLESALE DISTRIBUTION LTD (SC591049)
- People for PETROSPEC WHOLESALE DISTRIBUTION LTD (SC591049)
- More for PETROSPEC WHOLESALE DISTRIBUTION LTD (SC591049)
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) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AP01 | Appointment of Mr Mukhtar Khan as a director on 17 March 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
16 Nov 2022 | AP01 | Appointment of Mr Florin Suteu as a director on 1 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Mukhtar Khan as a director on 1 November 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
04 Jan 2022 | CERTNM |
Company name changed petrospec marine services LIMITED\certificate issued on 04/01/22
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Dec 2021 | PSC07 | Cessation of Raakesh Khan as a person with significant control on 1 December 2021 | |
20 Dec 2021 | PSC01 | Notification of Mukhtar Khan as a person with significant control on 1 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Raakesh Khan as a director on 20 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Mukhtar Khan as a director on 1 December 2021 | |
29 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
25 Nov 2021 | AD01 | Registered office address changed from Unit 1 Maxwell Building Nasmyth Avenue East Kilbride Glasgow G75 0QR Scotland to Clyde Office 48 West George Street Glasgow G2 1BP on 25 November 2021 | |
28 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 March 2021 | |
28 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 11 March 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off |