CS01 |
Confirmation statement with updates 31st December 2023
filed on: 31st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th November 2023
filed on: 19th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th November 2023 director's details were changed
filed on: 19th, November 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed global british petroleum LTDcertificate issued on 16/08/23
filed on: 16th, August 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 28th August 2021 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 1000.00 GBP
filed on: 9th, May 2023
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2017
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 8th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 3rd August 2022 to 124 City Road London EC1V 2NX
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 114 Williamson Heights 5 South Way Wembley Middlesex HA9 0JZ England on 4th May 2022 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 23rd, October 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 14th September 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 14th September 2021 to 114 Williamson Heights 5 South Way Wembley Middlesex HA9 0JZ
filed on: 14th, September 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th January 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 29th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 2a Lyndale Avenue London NW2 2PY England on 20th February 2018 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mehdi Asili First Floor 36 Great Russell Street London WC1B 3PP on 7th March 2016 to Flat 2 2a Lyndale Avenue London NW2 2PY
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 27th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from Flat 2 2a Lyndale Avenue London NW2 2PY England on 27th February 2015 to C/O Mehdi Asili First Floor 36 Great Russell Street London WC1B 3PP
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(24 pages)
|