PELAGIAN OIL LIMITED

04799367
PARKER LLOYD CHARTERED ACCOUNTANTS 11 OLD COURT HOUSE OLD COURT PLACE LONDON W8 4PD W8 4PD

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Dipak Kumar Patel) 1 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 15 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 officers Change of particulars for director (Mr Bruno Josef Muller) 2 Buy now
06 Jun 2013 accounts Annual Accounts 15 Buy now
23 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Jonathan Lubran) 1 Buy now
31 Aug 2012 annual-return Annual Return 7 Buy now
05 Mar 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 capital Return of Allotment of shares 5 Buy now
21 Sep 2011 capital Return of Allotment of shares 5 Buy now
25 Jul 2011 annual-return Annual Return 7 Buy now
25 Jul 2011 officers Change of particulars for corporate secretary (Lincoln Registrars Limited) 2 Buy now
22 Jul 2011 officers Change of particulars for director (Jonathan Frank Lubran) 2 Buy now
22 Jul 2011 officers Change of particulars for director (Mr Bruno Josef Muller) 2 Buy now
22 Jul 2011 address Move Registers To Registered Office Company 1 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 19 Buy now
20 May 2010 capital Return of Allotment of shares 5 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
31 Jan 2010 capital Return of Allotment of shares 4 Buy now
16 Oct 2009 address Move Registers To Sail Company 1 Buy now
15 Oct 2009 address Change Sail Address Company 1 Buy now
08 Jul 2009 annual-return Return made up to 25/06/09; full list of members 11 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 address Location of register of members 1 Buy now
15 Jan 2009 capital Ad 12/01/09\gbp si 30000@0.0005=15\gbp ic 8912.5/8927.5\ 3 Buy now
08 Jul 2008 annual-return Return made up to 16/06/08; full list of members 10 Buy now
30 Apr 2008 accounts Annual Accounts 5 Buy now
21 Oct 2007 capital Ad 27/09/07--------- £ si 15000@.05=750 £ ic 73750/74500 3 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
17 Jul 2007 annual-return Return made up to 16/06/07; full list of members 9 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
01 Mar 2007 capital Ad 13/11/06--------- £ si 1310000@.05=65500 £ ic 8250/73750 3 Buy now
13 Sep 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
13 Sep 2006 officers Secretary's particulars changed 1 Buy now
22 Aug 2006 capital S-div 08/08/06 1 Buy now
22 Aug 2006 capital Ad 08/08/06--------- £ si 16496000@.0005= 8248 £ ic 2/8250 2 Buy now
22 Aug 2006 capital Nc inc already adjusted 08/08/06 2 Buy now
22 Aug 2006 resolution Resolution 1 Buy now
15 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2006 accounts Annual Accounts 2 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: labels worldwide c/o parker lloyd chartered accountants 77 oxford street london W1D 2ES 1 Buy now
01 Sep 2005 annual-return Return made up to 16/06/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 2 Buy now
17 Sep 2004 annual-return Return made up to 16/06/04; full list of members 6 Buy now
15 Jul 2004 officers New secretary appointed 2 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
25 Jun 2003 officers New director appointed 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
16 Jun 2003 incorporation Incorporation Company 11 Buy now