NAUTICAL PETROLEUM AG

35 Chollerstrasse, 6300 Zug, Switzerland
StatusCONVERTED-CLOSED
Company No.FC024797
Category
Incorporated18 Sep 2003
Age20 years, 8 months, 15 days
JurisdictionUnited Kingdom
Dissolution09 Sep 2019
Years4 years, 8 months, 24 days

SUMMARY

NAUTICAL PETROLEUM AG is an converted-closed with number FC024797. It was incorporated 20 years, 8 months, 15 days ago, on 18 September 2003 and it was dissolved 4 years, 8 months, 24 days ago, on 09 September 2019. The company address is 35 Chollerstrasse, 6300 Zug, Switzerland.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 09 Sep 2019

Category: Dissolution

Type: OSDS01

Close date: 2019-08-23

Branch number: BR007269

Company number: FC024797

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 23 May 2012

Action Date: 17 Oct 2008

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: William Howard Mathers

Change date: 2008-10-17

Branch number: BR007269

New address: 20 Berkeley Square, 6th Floor, London, W1J 6EQ, Uk

Documents

View document PDF

Appoint person director overseas company

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Anton Rinderer

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 May 2012

Category: Other

Type: OSCH01

Change details: Parnell house, 25 wilton road, london, SW1V 1YD

Change date: 2011-02-05

Branch number: BR007269

Change type: Address Change

Documents

View document PDF

Change company details overseas company with change details

Date: 08 May 2012

Category: Other

Type: OSCH02

Change date: 2012-03-12

Change address: Baarerstrasse 69, 6300 Zug, Switzerlandswitzerland

Documents

View document PDF

Termination person authorised overseas company

Date: 08 May 2012

Action Date: 17 Oct 2008

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007269 Person Authorised to Accept terminated 17/10/2008 hemant thanawala

Documents

View document PDF

Termination person authorised overseas company

Date: 08 May 2012

Action Date: 17 Oct 2008

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007269 Person Authorised to Represent terminated 17/10/2008 hemant thanawala

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 May 2012

Action Date: 17 Oct 2008

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 20 Berkeley Square (6th Floor), London, W1J 6EQ, Uk

Branch number: BR007269

Change date: 2008-10-17

Officer name: William Howard Mathers

Documents

View document PDF

Appoint person secretary overseas company

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Anton Rinderer

Documents

View document PDF

Termination person secretary overseas company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Susanne Huber

Documents

View document PDF

Termination person director overseas company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Susanne Huber

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Aa 30/06/2007 full

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007269 par appointed thanawala hemant 34 woodfield rise bushey heath hertfordshire WD23 4QS

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007269 registered

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

APOLLO BOOKMAKERS LIMITED

MILL GREEN HOUSE,HAYWARDS HEATH,RH16 1XJ

Number:07325710
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP PUB COMPANY LTD

17 CROFT STREET,DARWEN,BB3 1BG

Number:11318812
Status:ACTIVE
Category:Private Limited Company

INTERBIZ MEDICAL LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:09601767
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT SALES LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11821035
Status:ACTIVE
Category:Private Limited Company

NOVA GROUND MAINTENANCE LTD

BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:07086482
Status:LIQUIDATION
Category:Private Limited Company

ROSSER SOFTWARE LTD

FLAT 1,LONDON,SW2 1AP

Number:10277555
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