LUKOIL INTERNATIONAL U.K. LIMITED
Status | DISSOLVED |
Company No. | 02981223 |
Category | Private Limited Company |
Incorporated | 20 Oct 1994 |
Age | 29 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 4 days |
SUMMARY
LUKOIL INTERNATIONAL U.K. LIMITED is an dissolved private limited company with number 02981223. It was incorporated 29 years, 7 months, 10 days ago, on 20 October 1994 and it was dissolved 3 years, 4 months, 4 days ago, on 26 January 2021. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2019
Action Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: 15 Canada Square London E14 5GL
Old address: Ground Floor West, York House 45 Seymour Street London W1H 7JT England
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 12 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type full
Date: 05 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-23
Capital : 2 GBP
Documents
Mortgage satisfy charge full
Date: 27 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts amended with accounts type full
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
New address: Ground Floor West, York House 45 Seymour Street London W1H 7JT
Change date: 2016-09-22
Old address: , Ground Floor West, York House 45 Seymour Street, London, W1H 7LX, England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: Ground Floor West, York House 45 Seymour Street London W1H 7JT
Old address: , Devonshire House Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England
Change date: 2016-09-08
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: , 27 Berkeley Square, London, W1J 6EL
New address: Ground Floor West, York House 45 Seymour Street London W1H 7JT
Documents
Certificate change of name company
Date: 08 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lukoil overseas U.K. LIMITED\certificate issued on 08/12/15
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Move registers to registered office company with new address
Date: 09 Nov 2015
Category: Address
Type: AD04
New address: 27 Berkeley Square London W1J 6EL
Documents
Accounts with accounts type full
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 10 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Move registers to sail company with new address
Date: 10 Nov 2014
Category: Address
Type: AD03
New address: C/O Lukoil Overseas Uk Ltd. 27 Berkeley Square London W1J 6EL
Documents
Change sail address company with old address new address
Date: 10 Nov 2014
Category: Address
Type: AD02
New address: C/O Lukoil Overseas Uk Ltd. 27 Berkeley Square London W1J 6EL
Old address: C/O Lukoil Overseas Uk Ltd Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom
Documents
Accounts with accounts type full
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type full
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-26
Old address: , Charles House 5-11 Regent Street, 3rd Floor, London, SW1Y 4LR
Documents
Accounts with accounts type full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type full
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 16 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person secretary company with change date
Date: 01 Oct 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-20
Officer name: Olga Grice
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-20
Officer name: Aleh Yakavitski
Documents
Accounts with accounts type full
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; no change of members
Documents
Accounts with accounts type full
Date: 15 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 01 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 12 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bitech U.K. services LIMITED\certificate issued on 12/12/01
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 29 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 29/01/98 from: 17 waterloo place, london, SW1Y 4AR
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 10/01/96 from: 2 charterhouse mews, charterhouse square, london, EC1M 6BB
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; full list of members
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Jul 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 04 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 04/07/95 from: 30 queen charlotte street, bristol, BS99 7QQ
Documents
Some Companies
202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ
Number: | 02767526 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ENDEAVOUR HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR
Number: | 10378522 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A HIGH STREET,ESHER,KT10 9RL
Number: | 09895228 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10534128 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 CANNON WORKSHOPS CANNON DRIVE,LONDON,E14 4AS
Number: | 09399860 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITAN GROUNDWORKS AND LANDSCAPING LTD
FLAT 2,CLYDEBANK,G81 3BP
Number: | SC585057 |
Status: | ACTIVE |
Category: | Private Limited Company |