PETROLEUM INVEST LIMITED

Dept 838 601 International House Dept 838 601 International House, London, W1B 2QD
StatusDISSOLVED
Company No.08306518
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 17 days

SUMMARY

PETROLEUM INVEST LIMITED is an dissolved private limited company with number 08306518. It was incorporated 11 years, 5 months, 20 days ago, on 26 November 2012 and it was dissolved 11 months, 17 days ago, on 30 May 2023. The company address is Dept 838 601 International House Dept 838 601 International House, London, W1B 2QD.



Company Fillings

Gazette dissolved compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Constantin Sandu

Change date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-10

Officer name: Mr. Constantin Sandu

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Constantin Sandu

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr. Constantin Sandu

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jan 2021

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

New address: Dept 838 601 International House 223 Regent Street London W1B 2QD

Old address: PO Box 4385 08306518: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 08306518: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: Dept 838E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Old address: Dept 838 601 International House 223 Regent Street London W1B 2QD

Change date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Mr. Constantin Sandu

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ion Popa

Termination date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr. Ion Popa

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Howard Cordero Enriquez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-24

Officer name: Emilia Cordero Enriquez

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2016

Action Date: 02 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-02

Capital : 20,000,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Emilia Cordero Enriquez

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stairway to success LIMITED\certificate issued on 28/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emilia Cordero Enriquez

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2014-04-17

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Thornton

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPSILON DIRECTORS LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:04331289
Status:ACTIVE
Category:Private Limited Company

KAVIN PROPERTIES LIMITED

2A C/O VICTOR & CO,LONDON,NW6 2EB

Number:08803011
Status:ACTIVE
Category:Private Limited Company

NEPTUNE INVESTMENTS LIMITED

1 HAMILTON MEWS,LONDON,W1J 7HA

Number:07296654
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HOLDINGS LIMITED

532 STREETSBROOK ROAD,SOLIHULL,B91 1RD

Number:10407979
Status:ACTIVE
Category:Private Limited Company

SCI CAPITAL LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:05686099
Status:ACTIVE
Category:Private Limited Company

TENSILE INSTALLATIONS LTD

UNIT 22A NORMAN WAY,CALDICOT,NP26 5PY

Number:09403325
Status:ACTIVE
Category:Private Limited Company

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