WORLD FUEL PG TRADING LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS
StatusDISSOLVED
Company No.07107627
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 4 days

SUMMARY

WORLD FUEL PG TRADING LIMITED is an dissolved private limited company with number 07107627. It was incorporated 14 years, 5 months, 21 days ago, on 17 December 2009 and it was dissolved 1 year, 5 months, 4 days ago, on 03 January 2023. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Vian

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: World Fuel Services Regulatory Holdings, Llc

Notification date: 2019-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-27

Psc name: World Fuel Services Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Charash Koundina

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Maria Charash Koundina

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Robert Leslie Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Christopher John White

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-07

Officer name: Peggy Joann Meyer

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Adrienne Beth Urban

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Manuel Velazquez

Termination date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Donald Mcmichael

Termination date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Leslie Johnson

Appointment date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Peggy Joann Meyer

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Paul Thomas Vian

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wfs shared services (uk) LIMITED\certificate issued on 09/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Carlos Manuel Velazquez

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John White

Change date: 2013-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-15

Officer name: Adrienne Beth Urban

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlos Manuel Velazquez

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Donald Mcmichael

Change date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Donald Mcmichael

Change date: 2012-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Carlos Manuel Velazquez

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrienne Beth Urban

Change date: 2012-07-03

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Key

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrienne Beth Urban

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Klueg

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2011-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/02/11

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 28 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Miles Key

Change date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 15 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Manuel Velazquez

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ira Birns

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Donald Mcmichael

Documents

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07350874
Status:ACTIVE
Category:Private Limited Company

BULLITT DISTRIBUTION LIMITED

ONE VALPY,READING,RG1 1AR

Number:07599442
Status:ACTIVE
Category:Private Limited Company

DPN HOLDINGS LTD

UNIT 4 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD,BIRMINGHAM,B42 2TX

Number:09172212
Status:ACTIVE
Category:Private Limited Company

EB7 IMMERSIVE LIMITED

FOURTH FLOOR, HOLBORN TOWER,LONDON,WC1V 6PL

Number:10343069
Status:ACTIVE
Category:Private Limited Company

FIVE D SOLUTIONS LTD

20 UPPINGHAM AVE,STANMORE,HA7 2JY

Number:11674309
Status:ACTIVE
Category:Private Limited Company
Number:CE009821
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source