PETRO AND OLEO CHEMICALS LTD

Craven House 40-44 Uxbridge Road Craven House 40-44 Uxbridge Road, London, W5 2BS, England
StatusDISSOLVED
Company No.08680267
CategoryPrivate Limited Company
Incorporated06 Sep 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

PETRO AND OLEO CHEMICALS LTD is an dissolved private limited company with number 08680267. It was incorporated 10 years, 9 months, 13 days ago, on 06 September 2013 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is Craven House 40-44 Uxbridge Road Craven House 40-44 Uxbridge Road, London, W5 2BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: , 28/29 the Broadway, London, W5 2NP

New address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lazar Ovenkov

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorota Renata Janusz

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: , 28/29 the Broadway, London, W5 2NP, England

Change date: 2014-08-28

New address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Bartosz Tomasz Markiewicz

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dorota Renata Janusz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: , Overseas House 66-68 High Road, Bushey Heath, WD23 1GG, United Kingdom

New address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartosz Tomasz Markiewicz

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dorota Renata Janusz

Appointment date: 2014-07-25

Documents

View document PDF

Incorporation company

Date: 06 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTER MORTGAGES LIMITED

2 CHARTER COURT,WOLVERHAMPTON,WV10 6TD

Number:06749495
Status:ACTIVE
Category:Private Limited Company

FINANCIAL FAIR PLAY LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:09708761
Status:ACTIVE
Category:Private Limited Company

HOLTAN HOLDINGS (UK) LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:09684419
Status:ACTIVE
Category:Private Limited Company

INFINITY APPLICATIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09220096
Status:ACTIVE
Category:Private Limited Company

KIAWAH ISLAND LINES LIMITED

EPSILON HOUSE,IPSWICH,IP3 9FJ

Number:09315948
Status:ACTIVE
Category:Private Limited Company

MEDIED LIMITED

140 GROVEHILL ROAD,BANBRIDGE,BT32 5AB

Number:NI648367
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