PETROCAMAK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-09-10 View Report
Gazette. Gazette notice voluntary. 2019-06-25 View Report
Dissolution. Dissolution application strike off company. 2019-06-18 View Report
Persons with significant control. Psc name: Chuka Akudu. Notification date: 2019-02-15. 2019-05-30 View Report
Persons with significant control. Withdrawal date: 2019-05-30. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Confirmation statement. Statement with updates. 2018-07-23 View Report
Accounts. Accounts type dormant. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Officers. Appointment date: 2017-06-15. Officer name: London Registrars Ltd. 2017-07-28 View Report
Address. Old address: C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ. Change date: 2017-06-15. New address: Suite a 6 Honduras Street London EC1Y 0th. 2017-06-15 View Report
Accounts. Accounts type dormant. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Officers. Officer name: Eugene Xolani Nxumalo. Termination date: 2016-06-03. 2016-06-06 View Report
Accounts. Accounts type dormant. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Address. Change date: 2015-06-15. New address: C/O Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ. Old address: 84 Brook Street London W1K 5EH. 2015-06-15 View Report
Accounts. Accounts type dormant. 2015-04-27 View Report
Officers. Appointment date: 2015-01-20. Officer name: Mr Eugene Xolani Nxumalo. 2015-01-20 View Report
Officers. Officer name: Mark David Morton. Termination date: 2015-01-07. 2015-01-08 View Report
Officers. Appointment date: 2014-12-18. Officer name: Mr Mark David Morton. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Change date: 2014-08-15. Officer name: Mr Chuka Akudu. 2014-08-28 View Report
Address. New address: 84 Brook Street London W1K 5EH. Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom. Change date: 2014-08-28. 2014-08-28 View Report
Incorporation. Capital: GBP 100 2013-07-18 View Report